2024-06-27
|
2024-06-27
|
Address
|
500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer)
|
2021-05-07
|
2024-06-27
|
Address
|
500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer)
|
2020-06-01
|
2024-06-27
|
Address
|
80 STATE STREET, NEW YORK, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-04-29
|
2024-06-27
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2019-04-29
|
2020-06-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-04-29
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-06-04
|
2019-04-29
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-06-01
|
2021-05-07
|
Address
|
1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2013-09-13
|
2019-07-08
|
Name
|
TWENTY-FIRST CENTURY FOX, INC.
|
2012-07-24
|
2021-05-07
|
Address
|
1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
2012-07-24
|
2016-06-01
|
Address
|
1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2010-06-22
|
2018-06-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-06-22
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-06-22
|
2010-06-22
|
Name
|
NEWS CORPORATION
|
2010-06-22
|
2013-09-13
|
Name
|
NEWS CORPORATION
|