- Home >
- U.S. >
- California >
- Los Angeles
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Twentieth Century-Fox Film Corporation
Active Los Angeles, CA
(310)369-1000
Twentieth Century-Fox Film Corporation Overview
Twentieth Century-Fox Film Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, August 27, 1981 and is approximately forty-three years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Twentieth Century-Fox Film Corporation
Network Visualizer
Advertisements
Key People
Who own Twentieth Century-Fox Film Corporation
Name | |
---|---|
10 |
Chief Executive Officer
|
Carlos A. Gomez 109 |
Treasurer
|
Chakira H. Gavazzi 122 |
Director
|
Michael Salama 55 |
Secretary
|
Aaron H. Solomon 119 |
Assistant Secretary
|
Stacey Snider |
NonDir
Chairman
Director
|
Jane M. Waxman 27 |
NonTreas
Treasurer
Senior Vice Presiden
Governing Person
|
John Nallen 44 |
NonDir
Director
Executive Vice Presi
Governing Person
|
Mike Nelson 9 |
NonDir
Director
|
Jonathan Gottlieb 5 |
NonSec
Secretary
Assistant Secretary
Executive Vice Presi
Governing Person
|
Vacant Vacant 36 |
NonPres
|
Vacancy Vacancy 231 |
President
|
Robert Cohen 114 |
President
CEO
Chief Executive Officer
Executive Vp
Executive Vice Presi
E.V.P
|
Labonte C. Joseph |
President
|
Jonathan S. Headley 79 |
Treasurer
|
David E. Miller 61 |
Treasurer
Assistant Secretary
Assistant Treas.
Assistant Treasurer
Governing Person
|
Bonnie I. Bogin 19 |
Treasurer
Secretary
Assistant Sec.
Assistant Secretary
Governing Person
|
Simon Baker 14 |
Treasurer
A
Assistant Treasurer
Governing Person
|
Janene Bassett 14 |
Treasurer
Secretary
Assistant Secretary
|
Christopher J. Coy 211 |
Director
Vice President
Governing Person
|
K. Rupert Murdoch 41 |
Director
|
Michael M. Doodan 23 |
Secretary
Executive Vice Presi
Governing Person
E.V.P
|
Lawrence A. Jacobs 19 |
Director
Senior Vp
Senior Vice Presiden
|
Kieth Rupert Murdoch 11 |
Director
Governing Person
|
Rupert Murdoch 9 |
Director
|
Kevin O. Brien 8 |
Director
State and Local Tax
|
Steven C. Bardwil 6 |
Director
|
Jolene E. Negre 2 |
Director
Controller
Vice Ch
|
Murdoch K. Rupert 2 |
Director
|
Dean Hallet |
Director
|
Dean Hallett |
Director
NonDir
|
Lames N. Giantopulos |
Director
|
Richard J. Garzilli |
Secretary
|
Donald N. Frey |
Director
|
Andy Setos 3 |
Senior Vp
Senior Vice Presiden
|
John A. Stowell 92 |
Vice President
|
Bruce Eddy 53 |
Vice President
Assistant Treasurer
Governing Person
|
Raymond L. Parrish 39 |
Vice President
Assistant Treas.
|
Daniel Grossman 29 |
Vice President
|
Leonard Fondetto 14 |
Vice President
Tax Reporting
|
Paula M. Wardynski 13 |
Vice President
Governing Person
Senior Vice Presiden
|
Jamie Samson 4 |
Vice President
|
David Y. Handelman 1 |
Vice President
|
Andrew Kutz |
Vice President
|
Raymond T. Bennett |
Vice President
|
Gregory Belzer 49 |
Assistant Treasurer
|
Randall Kender 30 |
Assistant Sec.
Assistant Secretary
Governing Person
|
Ron Wheeler 23 |
Assistant Sec.
Assistant Secretary
Governing Person
|
Janet L. Nova 19 |
Executive Vice Presi
|
Mei-Ian Stark 19 |
Assistant Sec.
Assistant Secretary
Governing Person
|
Gary D. Roberts 15 |
Assistant Sec.
Assistant Secretary
Governing Person
|
Elizabeth Casey 15 |
Assistant Sec.
Assistant Secretary
|
Tina M. Pompey 13 |
Assistant Secretary
Governing Person
|
Wade Gentz 11 |
Assistant Secretary
|
Christopher S. Reed 11 |
Assistant Secretary
|
Jill Ratner 11 |
Assistant Secretary
Governing Person
|
Tirzah Lowe 10 |
Assistant Secretary
|
Jason Zedeck 4 |
Assistant Sec.
Assistant Secretary
|
Justin G. Warbrooke 3 |
Executive Vice Presi
|
Scott Whiteleather 2 |
Assistant Secretary
|
Robert Barron 2 |
Assistant Secretary
Assistant Treasurer
Governing Person
|
Ann Calfas 2 |
Assistant Sec.
Assistant Secretary
Governing Person
|
Christine Lawton 1 |
Assistant Secretary
Governing Person
|
Howard Kurtzman 1 |
Assistant Secretary
Governing Person
|
Harris Kane 1 |
Assistant Secretary
Governing Person
|
Jane Sunderland 1 |
Assistant Sec.
Assistant Secretary
|
Laura Cook 1 |
Assistant Sec.
Assistant Secretary
|
Melian Stark |
Governing Person
|
Melinda Stark |
Governing Person
|
Richard Scott Borsini |
Assistant Secretary
|
Howard Kurtzaman |
Assistant Secretary
|
Ted Russell |
Executive Vice Presi
|
Dennis B. Franks |
Assistant Secretary
|
Jonathan Harris |
Assistant Secretary
|
Debra Breslow |
Assistant Secretary
Governing Person
|
Melinda Demsky |
Assistant Secretary
Governing Person
|
Jeremy Kaufman |
Assistant Secretary
Governing Person
|
Unju Palk |
Assistant Secretary
|
Ann Calras |
Assistant Secretary
|
Unju Paik |
Assistant Secretary
Governing Person
|
Ron Whealer |
Governing Person
|
Kaith Rupert Murdoch |
Governing Person
|
Showing 8 records out of 82
Other Companies for Twentieth Century-Fox Film Corporation
Twentieth Century-Fox Film Corporation is listed as an officer in eleven other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Twentieth Century Fox Home Entertainment LLC |
Active
|
2005 |
35
|
Member
|
Twentieth Century Fox Hdr10+, LLC |
Active
|
2017 |
1
|
Member
|
Twentieth Century Fox Film Distributors, A California Limited Partnership |
Active
|
1985 |
1
|
Member
|
Fgo, LLC |
Active
|
2012 |
1
|
Member
|
Fox Media LLC |
Inactive
|
2018 |
5
|
Member
|
New Fox Studio Lot, LLC |
Inactive
|
2018 |
1
|
Member
|
Fox New Millenium Investors LLC |
Inactive
|
2001 |
1
|
Member
|
Prison Break 2005-A, LLC |
Inactive
|
2005 |
1
|
Member
|
Prison Break 2005-B, LLC |
Inactive
|
2005 |
1
|
Member
|
Bel US Productions, LLC |
Inactive
|
2008 |
1
|
Member
|
Studio Properties Company, A California Limited Partnership |
Inactive
|
1987 |
1
|
Member
|
Showing 8 records out of 11
Known Addresses for Twentieth Century-Fox Film Corporation
10201 W Pico Blvd
Los Angeles, CA 90064
PO Box 900
Beverly Hills, CA 90213
10201 W Pico Blvd
Beverly Hills, CA 90213
PO Box 900
Los Angeles, CA 90035
10210 W Pico Blvd
Los Angeles, CA 90064
2121 Ave of the St
Los Angeles, CA 90067
444 W 56th St
New York, NY 10019
PO Box 500
Beverly Hills, CA 90213
FOX GROUP LEGAL, INTELLECTUAL PROPERTY
Beverly Hills, CA 90213
Corporate Filings for Twentieth Century-Fox Film Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 809074 |
Date Filed: | Saturday, September 27, 1952 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 850198 |
Date Filed: | Monday, August 31, 1981 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 5217806 |
Date Filed: | Friday, August 28, 1981 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00267004 |
Date Filed: | Saturday, September 27, 1952 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01087812 |
Date Filed: | Thursday, August 27, 1981 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C4330-1994 |
Date Filed: | Monday, March 21, 1994 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 720368 |
Date Filed: | Wednesday, September 2, 1981 |
DOS Process | C/O Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/28/1981 | Legacy Filing | ||
9/2/1981 | Name History/Actual | Tcf Intermediate Company, Inc. | |
9/2/1981 | Name History/Actual | Tcf Intermediate Company, Inc. | |
1/4/1982 | Application For Amended Certificate Of Authority | ||
1/5/1982 | Name History/Actual | Twentieth Century-Fox Film Corporation | |
1/5/1982 | Name History/Actual | Twentieth Century-Fox Film Corporation | |
1/21/1985 | Tax Forfeiture | ||
2/21/1985 | Forfeited In Error (Taxes) | ||
6/30/1986 | Application For Amended Certificate Of Authority | ||
6/30/1986 | Name History/Actual | Twentieth Century Fox Film Corporation | |
6/30/1986 | Name History/Actual | Twentieth Century Fox Film Corporation | |
9/10/1987 | Change Of Registered Agent/Office | ||
10/19/1992 | Change Of Registered Agent/Office | ||
3/21/1994 | Foreign Qualification | ||
4/4/1994 | Initial List | ||
4/6/1995 | Annual List | ||
4/10/1996 | Annual List | ||
4/10/1997 | Annual List | ||
7/14/1997 | Change Of Registered Agent/Office | ||
4/8/1998 | Annual List | ||
4/13/1999 | Annual List | ||
4/3/2000 | Annual List | ||
4/13/2001 | Annual List | ||
3/28/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
4/9/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
4/6/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
4/4/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/20/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/2/2007 | Annual List | ||
4/4/2007 | Registered Agent Name Change | ||
3/26/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
3/12/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/15/2009 | Registered Agent Change | ||
12/16/2009 | Change of Registered Agent/Office | ||
12/31/2009 | Public Information Report (PIR) | ||
3/2/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
3/25/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
5/29/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
2/28/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
3/5/2014 | Annual List | ||
3/11/2015 | Annual List | ||
3/30/2016 | Annual List | 16-17 | |
12/31/2016 | Public Information Report (PIR) | ||
1/27/2017 | Annual List | ||
3/19/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
1/26/2019 | Annual List | ||
3/29/2019 | Change of Registered Agent/Office | ||
3/29/2019 | Registered Agent Change | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Twentieth Century-Fox Film Corporation
Serial Number:
71207497
Drawing Code:
|
|
Serial Number:
72462083
Drawing Code:
|
|
Serial Number:
73444418
Drawing Code:
|
|
Serial Number:
73434620
Drawing Code:
|
|
Serial Number:
73389905
Drawing Code:
|
|
Serial Number:
73359547
Drawing Code:
|
|
Serial Number:
73137786
Drawing Code:
|
|
Serial Number:
73104208
Drawing Code:
|
|
Serial Number:
71374346
Drawing Code:
|
|
Serial Number:
72439430
Drawing Code:
|
Previous Trademarks for Twentieth Century-Fox Film Corporation
Serial Number:
73140552
Drawing Code:
|
|
Serial Number:
73180123
Drawing Code:
|
|
Serial Number:
73168293
Drawing Code:
|
|
Serial Number:
73135532
Drawing Code:
|
|
Serial Number:
73149856
Drawing Code:
|
|
Serial Number:
73149409
Drawing Code:
|
|
Serial Number:
73136826
Drawing Code:
|
|
Serial Number:
73169716
Drawing Code:
|
|
Serial Number:
73138962
Drawing Code:
|
|
Serial Number:
73138964
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Twentieth Century-Fox Film Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Twentieth Century-Fox Film Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
10201 W Pico Blvd Los Angeles, CA 90064
PO Box 900 Beverly Hills, CA 90213
10201 W Pico Blvd Beverly Hills, CA 90213
PO Box 900 Los Angeles, CA 90035
10210 W Pico Blvd Los Angeles, CA 90064
2121 Ave of the St Los Angeles, CA 90067
444 W 56th St New York, NY 10019
PO Box 500 Beverly Hills, CA 90213
FOX GROUP LEGAL, INTELLECTUAL PROPERTY Beverly Hills, CA 90213
These addresses are known to be associated with Twentieth Century-Fox Film Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records