Search icon

FOX NEWS, INC.

Company Details

Name: FOX NEWS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1995 (29 years ago)
Date of dissolution: 13 Jan 2009
Entity Number: 1975952
ZIP code: 90035
County: New York
Place of Formation: Delaware
Address: 10201 W PICO BLVD, LOS ANGELES, CA, United States, 90035
Principal Address: ATTN TAX DEPT, 10201 W PICO BLVD, LOS ANGELES, CA, United States, 90035

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
GARY D ROBERTS DOS Process Agent 10201 W PICO BLVD, LOS ANGELES, CA, United States, 90035

Chief Executive Officer

Name Role Address
ROGER AILES Chief Executive Officer 1211 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1998-02-24 2005-01-13 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-02-24 2005-01-13 Address 10201 W. PICO BLVD., LOS ANGELES, CA, 90035, USA (Type of address: Principal Executive Office)
1998-02-24 2005-01-13 Address 10201 WEST PICO BLVD., ATTN: TAX DEPT., LOS ANGELES, CA, 90035, USA (Type of address: Service of Process)
1997-05-02 1998-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-11-22 1997-05-02 Address 500 CENTRAL AVE., ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090113000235 2009-01-13 CERTIFICATE OF TERMINATION 2009-01-13
071221002270 2007-12-21 BIENNIAL STATEMENT 2007-11-01
060130002895 2006-01-30 BIENNIAL STATEMENT 2005-11-01
050113002124 2005-01-13 BIENNIAL STATEMENT 2003-11-01
980224002196 1998-02-24 BIENNIAL STATEMENT 1997-11-01
970502000738 1997-05-02 CERTIFICATE OF CHANGE 1997-05-02
951122000320 1995-11-22 APPLICATION OF AUTHORITY 1995-11-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State