2019-01-28
|
2019-04-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-04-03
|
2019-04-16
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2015-12-14
|
2018-04-03
|
Address
|
10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
|
2015-12-14
|
2018-04-03
|
Address
|
10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Principal Executive Office)
|
2013-05-22
|
2020-03-16
|
Name
|
21CF, INC.
|
2009-12-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2009-12-23
|
2018-04-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1985-05-24
|
2009-12-23
|
Address
|
40 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1985-05-24
|
2009-12-23
|
Address
|
40 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1983-02-28
|
1985-05-24
|
Address
|
COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Registered Agent)
|
1983-02-28
|
1985-05-24
|
Address
|
COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process)
|
1980-09-11
|
1983-02-28
|
Address
|
SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
|
1980-09-11
|
1983-02-28
|
Address
|
ION SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
|
1978-04-12
|
2013-05-22
|
Name
|
TWENTY-FIRST CENTURY FOX CORPORATION
|
1978-04-12
|
1980-09-11
|
Address
|
521 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1978-04-12
|
1980-09-11
|
Address
|
521 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|