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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GARY D ROBERTS | DOS Process Agent | 10201 W PICO BLVD, LOS ANGELES, CA, United States, 90035 |
Name | Role | Address |
---|---|---|
ROGER AILES | Chief Executive Officer | 1211 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
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) |
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