Search icon

TWENTIETH CENTURY FOX INTERNATIONAL CORPORATION

Company Details

Name: TWENTIETH CENTURY FOX INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1924 (101 years ago)
Entity Number: 19885
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES M KAPENSTEIN Chief Executive Officer 3400 WEST OLIVE AVENUE, BURBANK, CA, United States, 91505

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-08-09 Address 3400 WEST OLIVE AVENUE, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2022-03-29 2024-08-09 Shares Share type: CAP, Number of shares: 0, Par value: 25000
2020-08-06 2024-08-09 Address 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer)
2019-04-15 2024-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240809002865 2024-08-09 BIENNIAL STATEMENT 2024-08-09
220822000183 2022-08-22 BIENNIAL STATEMENT 2022-08-01
200806060769 2020-08-06 BIENNIAL STATEMENT 2020-08-01
190415001244 2019-04-15 CERTIFICATE OF CHANGE 2019-04-15
SR-282 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State