Name: | FUBOTV MEDIA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2015 (10 years ago) |
Entity Number: | 4782497 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1290 Avenue of the Americas, 9th Fl, NEW YORK, NY, United States, 10104 |
Name | Role | Address |
---|---|---|
DAVID GANDLER | Chief Executive Officer | 1290 AVENUE OF THE AMERICAS, 9TH FL, NEW YORK, NY, United States, 10104 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-17 | 2023-07-17 | Address | 1290 AVENUE OF THE AMERICAS, 9TH FL, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-07-17 | Address | 1330 AVENUE OF THE AMERICAS, 7, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-07-17 | Address | 1330 AVENUE OF THE AMERICAS, 7, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-03-01 | 2023-07-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-10-05 | 2021-03-01 | Address | 1330 AVENUE OF THE AMERICAS, 7, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-01-11 | 2023-07-17 | Address | 1330 AVENUE OF THE AMERICAS, 7, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2018-01-11 | 2020-10-05 | Address | 1330 AVENUE OF THE AMERICAS, 7, 9TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2016-07-06 | 2020-10-05 | Name | FUBOTV INC. |
2015-07-01 | 2018-01-11 | Address | 304 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2015-07-01 | 2016-07-06 | Name | S.C. NETWORKS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717001862 | 2023-07-17 | BIENNIAL STATEMENT | 2023-07-01 |
210706001342 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
210301000515 | 2021-03-01 | CERTIFICATE OF CHANGE | 2021-03-01 |
201005061576 | 2020-10-05 | BIENNIAL STATEMENT | 2019-07-01 |
201005000288 | 2020-10-05 | CERTIFICATE OF AMENDMENT | 2020-10-05 |
180111006427 | 2018-01-11 | BIENNIAL STATEMENT | 2017-07-01 |
160706000501 | 2016-07-06 | CERTIFICATE OF AMENDMENT | 2016-07-06 |
150701000177 | 2015-07-01 | APPLICATION OF AUTHORITY | 2015-07-01 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State