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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 120 South Central Avenue, Suite 400, Clayton, MO, United States, 63105 |
Name | Role | Address |
---|---|---|
JACK ABERNETHY | Chief Executive Officer | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-06 | 2023-06-06 | Address | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer) |
2019-10-17 | 2023-06-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-08-12 | 2023-06-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-07 | 2019-08-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-04-16 | 2019-10-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
190607060118 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State