Search icon

TWENTIETH CENTURY-FOX THAILAND, INC.

Company Details

Name: TWENTIETH CENTURY-FOX THAILAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1947 (78 years ago)
Entity Number: 79785
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES M KAPENSTEIN Chief Executive Officer 500 S BUENA VISTA ST, BURBANK, CA, United States, 91521

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-04-26 2025-04-26 Address 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-04-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-04-27 2025-04-26 Address 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-04-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250426000106 2025-04-26 BIENNIAL STATEMENT 2025-04-26
230427003484 2023-04-27 BIENNIAL STATEMENT 2023-04-01
210419060449 2021-04-19 BIENNIAL STATEMENT 2021-04-01
200224060444 2020-02-24 BIENNIAL STATEMENT 2019-04-01
190415001211 2019-04-15 CERTIFICATE OF CHANGE 2019-04-15

Date of last update: 19 Mar 2025

Sources: New York Secretary of State