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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FOX TELEVISION STATIONS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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