Search icon

FOX STATIONS SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOX STATIONS SALES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2001 (24 years ago)
Entity Number: 2645406
ZIP code: 63105
County: Albany
Place of Formation: Delaware
Address: 120 South Central Avenue, Suite 400, Clayton, MO, United States, 63105
Principal Address: 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 120 South Central Avenue, Suite 400, Clayton, MO, United States, 63105

Chief Executive Officer

Name Role Address
JACK ABERNETHY Chief Executive Officer 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035

History

Start date End date Type Value
2025-06-20 2025-06-20 Address 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-06-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-06 2025-06-20 Address 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-06-20 Address 120 South Central Avenue, Suite 400, Clayton, MO, 63105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250620001335 2025-06-20 BIENNIAL STATEMENT 2025-06-20
230606001334 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210719001799 2021-07-19 BIENNIAL STATEMENT 2021-07-19
191017000465 2019-10-17 CERTIFICATE OF CHANGE 2019-10-17
190812001086 2019-08-12 CERTIFICATE OF CHANGE 2019-08-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State