2024-08-16
|
2024-08-16
|
Address
|
3400 WEST OLIVE AVENUE, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
|
2024-08-16
|
2024-08-16
|
Address
|
500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer)
|
2023-07-31
|
2024-08-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2023-07-14
|
2023-07-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2020-08-06
|
2024-08-16
|
Address
|
500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer)
|
2019-04-15
|
2024-08-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2019-04-15
|
2024-08-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-04-15
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-08-01
|
2020-08-06
|
Address
|
10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
|
2018-08-01
|
2019-04-15
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-12-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2009-12-23
|
2018-08-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-09-25
|
2018-08-01
|
Address
|
ATTN TAX DEPT, 10201 W PICO BLVD, LOS ANGELES, CA, 90064, USA (Type of address: Principal Executive Office)
|
2000-08-23
|
2018-08-01
|
Address
|
10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
|
2000-08-23
|
2006-09-25
|
Address
|
10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Principal Executive Office)
|
2000-08-23
|
2009-12-23
|
Address
|
10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Service of Process)
|
1996-08-21
|
2000-08-23
|
Address
|
10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
|
1996-08-21
|
2000-08-23
|
Address
|
PO BOX 900, BEVERLY HILLS, CA, 90213, USA (Type of address: Service of Process)
|
1996-08-21
|
2000-08-23
|
Address
|
10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Principal Executive Office)
|
1993-09-13
|
1996-08-21
|
Address
|
P.O. BOX 900, ATTN: TAX DEPARTMENT, BEVERLY HILLS, CA, 90213, USA (Type of address: Service of Process)
|
1993-09-13
|
1996-08-21
|
Address
|
10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
|
1993-04-13
|
1993-09-13
|
Address
|
10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Service of Process)
|
1993-04-13
|
1996-08-21
|
Address
|
10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Principal Executive Office)
|
1993-04-13
|
1993-09-13
|
Address
|
10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
|
1985-05-15
|
2009-12-23
|
Address
|
CORPORATION, 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1985-05-15
|
1993-04-13
|
Address
|
40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1959-07-16
|
1993-06-29
|
Name
|
TWENTIETH CENTURY-FOX TV INTERNATIONAL, INC.
|
1948-08-04
|
2023-07-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
1948-08-04
|
1985-05-15
|
Address
|
444 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1948-08-04
|
1959-07-16
|
Name
|
TWENTIETH CENTURY-FOX TELEVISION PRODUCTIONS, INC.
|