2024-01-23
|
2024-01-23
|
Address
|
500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer)
|
2024-01-23
|
2024-01-23
|
Address
|
10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
|
2024-01-23
|
2024-01-23
|
Address
|
3400 WEST OLIVE AVENUE, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
|
2020-01-03
|
2024-01-23
|
Address
|
10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
|
2019-04-16
|
2024-01-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2019-04-16
|
2024-01-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-04-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-04-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-01-05
|
2020-01-03
|
Address
|
10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
|
2012-04-04
|
2018-01-05
|
Address
|
ATTN TAX DEPT, 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Principal Executive Office)
|
2012-04-04
|
2018-01-05
|
Address
|
10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
|
2009-12-24
|
2020-09-17
|
Name
|
FOX DIGITAL ENTERTAINMENT, INC.
|
2009-12-10
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-12-10
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2008-02-08
|
2012-04-04
|
Address
|
ATTN TAX DEPT, 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Principal Executive Office)
|
2008-02-08
|
2012-04-04
|
Address
|
10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
|
2008-02-08
|
2009-12-10
|
Address
|
10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Service of Process)
|
2006-05-12
|
2009-12-24
|
Name
|
FOX ATOMIC, INC.
|
2006-01-20
|
2008-02-08
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2006-01-20
|
2006-05-12
|
Name
|
BUILDING 88 PRODUCTIONS, INC.
|
2006-01-20
|
2009-12-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|