Search icon

FOX ENTERTAINMENT GROUP, INC.

Company Details

Name: FOX ENTERTAINMENT GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 2005 (20 years ago)
Date of dissolution: 10 Sep 2015
Entity Number: 3211082
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 10201 W PICO BLVD, LOS ANGELES, CA, United States, 90035

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
K. RUPERT MURDOCH Chief Executive Officer 10201 W PICO BLVD, LOS ANGELES, CA, United States, 90035

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001321244
Phone:
212-852-7000

Latest Filings

Form type:
SC 13D/A
File number:
005-80619
Filing date:
2005-03-23
File:
Form type:
4
File number:
001-14595
Filing date:
2005-03-22
File:
Form type:
SC 13D/A
File number:
005-80619
Filing date:
2005-03-22
File:

History

Start date End date Type Value
2009-12-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-12-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-05-27 2009-12-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-05-27 2009-12-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-41417 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41416 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150910000594 2015-09-10 CERTIFICATE OF TERMINATION 2015-09-10
150528006245 2015-05-28 BIENNIAL STATEMENT 2015-05-01
130805002160 2013-08-05 BIENNIAL STATEMENT 2013-05-01

Court Cases

Court Case Summary

Filing Date:
2006-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
EMPLOYERS INSURANCE OF WAUSAU
Party Role:
Plaintiff
Party Name:
FOX ENTERTAINMENT GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-06-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
PRICE
Party Role:
Plaintiff
Party Name:
FOX ENTERTAINMENT GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-02-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
KOSSEFF
Party Role:
Plaintiff
Party Name:
FOX ENTERTAINMENT GROUP, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State