Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ABC NEWS INC

Filing Information
817591 13-1996301 01/02/1964 DE ACTIVE
Principal Address
47 WEST 66TH ST
NEW YORK, NY 10023

Changed: 04/19/2002
Mailing Address
500 S. BUENA VISTA ST
BURBANK, CA 91521

Changed: 04/09/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 10/05/2021

Address Changed: 10/05/2021
Officer/Director Detail Name & Address

Title Treasurer

GOMEZ, CARLOS A
500 S. BUENA VISTA ST
BURBANK, CA 91521

Title Director, Secretary

GAVAZZI, CHAKIRA H
500 S. BUENA VISTA ST
BURBANK, CA 91521

Title Director, President

GODWIN, KIMBERLY
47 WEST 66TH ST
NEW YORK, NY 10023

Title Assistant Secretary

Solomon, Aaron H
1170 Celebration Blvd
Celebration, FL 34747

Title VP

Basalari, Anthony G
500 S. BUENA VISTA ST
BURBANK, CA 91521

Title Assistant Treasurer

Grossman, Daniel F
500 S. BUENA VISTA ST
BURBANK, CA 91521

Title VP

Kapenstein, James M
3400 West Olive Avenue
BURBANK, CA 91505

Title VP

Stowell, John A
500 S. BUENA VISTA ST
BURBANK, CA 91521

Title Assistant Secretary

Zucker, John W
47 WEST 66TH ST
NEW YORK, NY 10023

Title Assistant Secretary

Young, Lee R
1170 Celebration Blvd
Celebration, FL 34747

Title Assistant Secretary

Salama, Michael
500 S. BUENA VISTA ST
BURBANK, CA 91521

Title Assistant Secretary

Steed, Shanna L
640 Paula Ave
Glendale, CA 91201

Title VP

David-Sinatra, Tonia H
77 West 66th Street
NEW YORK, NY 10023

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 04/23/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
04/23/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
10/05/2021 -- Reg. Agent Change View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
04/30/2017 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- Reg. Agent Change View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
02/28/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- Reg. Agent Change View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
11/21/2005 -- Reg. Agent Change View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/19/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format