Search icon

FANDUEL GROUP, INC.

Company Details

Name: FANDUEL GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2018 (7 years ago)
Entity Number: 5345921
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: FANDUEL GROUP, INC.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 300 PARK AVENUE SOUTH, 14TH FLOOR, NEW YORK,, NY, United States, 10010

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
AMY HOWE Chief Executive Officer 300 PARK AVENUE SOUTH, 14TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 300 PARK AVENUE SOUTH, 14TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-11-19 2022-11-19 Address 300 PARK AVENUE SOUTH, 14TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-11-19 2024-08-07 Address 300 PARK AVENUE SOUTH, 14TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-11-19 2024-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-05-28 2022-11-19 Address 300 PARK AVENUE SOUTH, 14TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2018-05-22 2022-11-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807001972 2024-08-07 BIENNIAL STATEMENT 2024-08-07
221119000211 2022-11-18 CERTIFICATE OF AMENDMENT 2022-11-18
220531002929 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200528060063 2020-05-28 BIENNIAL STATEMENT 2020-05-01
180522000689 2018-05-22 APPLICATION OF AUTHORITY 2018-05-22

Date of last update: 30 Jan 2025

Sources: New York Secretary of State