Search icon

FOX TELEVISION STATIONS, LLC

Company Details

Name: FOX TELEVISION STATIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2015 (9 years ago)
Entity Number: 4812346
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
FOX TELEVISION STATIONS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-08-01 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-03 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-03 2019-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-16 2019-05-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-16 2019-05-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-08-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-08-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230801001987 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210803000148 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190801061585 2019-08-01 BIENNIAL STATEMENT 2019-08-01
190503000436 2019-05-03 CERTIFICATE OF CHANGE 2019-05-03
190416000027 2019-04-16 CERTIFICATE OF CHANGE 2019-04-16
SR-72699 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72698 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171003007486 2017-10-03 BIENNIAL STATEMENT 2017-08-01
151112000548 2015-11-12 CERTIFICATE OF PUBLICATION 2015-11-12
150828000400 2015-08-28 APPLICATION OF AUTHORITY 2015-08-28

Date of last update: 01 Feb 2025

Sources: New York Secretary of State