Name: | ESPN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1982 (43 years ago) |
Entity Number: | 782045 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ESPN PLAZA, 935 MIDDLE ST, BRISTOL, CT, United States, 06010 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JAMES A PITARO | Chief Executive Officer | 935 MIDDLE STREET, BRISTOL, CT, United States, 06010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-07-30 | Address | 935 MIDDLE STREET, BRISTOL, CT, 06010, USA (Type of address: Chief Executive Officer) |
2020-07-27 | 2024-07-30 | Address | 935 MIDDLE STREET, BRISTOL, CT, 06010, USA (Type of address: Chief Executive Officer) |
2020-07-27 | 2024-07-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-07-11 | 2020-07-27 | Address | 1200 GRAND CENTRAL AVENUE, GLENDALE, CA, 91201, USA (Type of address: Chief Executive Officer) |
2016-07-20 | 2018-07-11 | Address | 77 WEST 66TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730017197 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
220727002601 | 2022-07-27 | BIENNIAL STATEMENT | 2022-07-01 |
200727060099 | 2020-07-27 | BIENNIAL STATEMENT | 2020-07-01 |
180711006021 | 2018-07-11 | BIENNIAL STATEMENT | 2018-07-01 |
160720006170 | 2016-07-20 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State