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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES M KAPENSTEIN | Chief Executive Officer | 3400 WEST OLIVE AVENUE, BURBANK, CA, United States, 91505 |
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) |
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