Name: | FANDUEL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2015 (10 years ago) |
Entity Number: | 4825628 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 300 Park Avenue South, 14th Floor, New York, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
AMY HOWE | Chief Executive Officer | 300 PARK AVENUE SOUTH, 14TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2023-09-20 | Address | 300 PARK AVENUE SOUTH, 14TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2020-02-18 | 2023-09-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-02-18 | 2023-09-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-09-03 | 2023-09-20 | Address | 300 PARK AVENUE SOUTH, 14TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2020-02-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920004210 | 2023-09-20 | BIENNIAL STATEMENT | 2023-09-01 |
210924002837 | 2021-09-24 | BIENNIAL STATEMENT | 2021-09-24 |
200218001308 | 2020-02-18 | CERTIFICATE OF CHANGE | 2020-02-18 |
190903061009 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-73004 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State