Name: | FOX SPORTS BLOG NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2008 (17 years ago) |
Entity Number: | 3666911 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 611 MISSION STREET, 2ND FLOOR, SAN FRANCISCO, CA, United States, 94105 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEMS | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEMS | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ERIC SHANKS | Chief Executive Officer | 611 MISSION STREET, 2ND FLOOR, SAN FRANCISCO, CA, United States, 94105 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 611 MISSION STREET, 2ND FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2020-05-22 | 2024-05-01 | Address | 611 MISSION STREET, 2ND FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2020-05-22 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-23 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-23 | 2020-05-22 | Address | 111 EIGHT AVENUE, NEW YORK, NY, 10091, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501041069 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220622000913 | 2022-06-22 | BIENNIAL STATEMENT | 2022-05-01 |
200522060008 | 2020-05-22 | BIENNIAL STATEMENT | 2020-05-01 |
190523000627 | 2019-05-23 | CERTIFICATE OF CHANGE | 2019-05-23 |
190416000163 | 2019-04-16 | CERTIFICATE OF CHANGE | 2019-04-16 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State