Name: | TWENTIETH TELEVISION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1995 (30 years ago) |
Entity Number: | 1890796 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CAROLYN CASSIDY | Chief Executive Officer | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2025-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-17 | 2025-02-07 | Address | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2023-02-17 | Address | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2025-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207002991 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230217000208 | 2023-02-17 | BIENNIAL STATEMENT | 2023-02-01 |
210205060148 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
190415001222 | 2019-04-15 | CERTIFICATE OF CHANGE | 2019-04-15 |
190205061037 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State