Name: | ESPN CLASSIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1997 (27 years ago) |
Entity Number: | 2212078 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 300 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROSALYN DURANT | Chief Executive Officer | 300 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2023-12-21 | Address | 300 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2023-12-21 | Address | 300 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2019-12-02 | 2023-12-21 | Address | 300 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2015-07-02 | 2019-12-02 | Address | ATTN: LEGAL DEPARTMENT, ESPN PLAZA, BRISTOL, CT, 06101, 7454, USA (Type of address: Service of Process) |
2011-12-21 | 2019-12-02 | Address | 77 WEST 66TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221000811 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
211201003981 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202060796 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171220006159 | 2017-12-20 | BIENNIAL STATEMENT | 2017-12-01 |
151202007321 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State