Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ESPN TECHNOLOGY SERVICES, INC.
Filing Information
F07000002569
04-3714416
05/14/2007
DE
ACTIVE
Principal Address
ESPN PLAZA
BRISTOL, CT 06010-7454
BRISTOL, CT 06010-7454
Mailing Address
Changed: 04/09/2024
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Changed: 04/09/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 10/05/2021
Address Changed: 10/05/2021
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 10/05/2021
Address Changed: 10/05/2021
Officer/Director Detail
Name & Address
Title Director, President
LABERGE, AARON
Title Director
CASTELLANI, BRYAN D
Title Treasurer
GOMEZ, CARLOS A
Title Director
DEVANE, ELEANOR S
Title Secretary
DAVID-SINATRA, TONIA H
Title Asst. Secretary
Solomon, Aaron H
Title Asst. Secretary
Gavazzi, Chakira H
Title Asst. Treasurer
Grossman, Daniel F
Title VP
Stowell, John A
Title Asst. Secretary
Salama, Michael
Title Asst. Secretary
Steed, Shanna L
Title Director, President
LABERGE, AARON
ESPN PLAZA
BRISTOL, CT 06010-7454
BRISTOL, CT 06010-7454
Title Director
CASTELLANI, BRYAN D
220 Ronzo Road
Bristol, CT 06010
Bristol, CT 06010
Title Treasurer
GOMEZ, CARLOS A
500 South Buena Vista St
Burbank, CA 91521
Burbank, CA 91521
Title Director
DEVANE, ELEANOR S
ESPN PLAZA
BRISTOL, CT 06010-7454
BRISTOL, CT 06010-7454
Title Secretary
DAVID-SINATRA, TONIA H
77 West 66th Street
New York, NY 10023
New York, NY 10023
Title Asst. Secretary
Solomon, Aaron H
1170 Celebration Blvd
Celebration, FL 34747
Celebration, FL 34747
Title Asst. Secretary
Gavazzi, Chakira H
500 South Buena Vista St
Burbank, CA 91521
Burbank, CA 91521
Title Asst. Treasurer
Grossman, Daniel F
500 South Buena Vista St
Burbank, CA 91521
Burbank, CA 91521
Title VP
Stowell, John A
500 South Buena Vista St
Burbank, CA 91521
Burbank, CA 91521
Title Asst. Secretary
Salama, Michael
500 South Buena Vista St
Burbank, CA 91521
Burbank, CA 91521
Title Asst. Secretary
Steed, Shanna L
640 Paula Ave
Glendale, CA 91201
Glendale, CA 91201
Annual Reports
Report Year | Filed Date |
2022 | 04/30/2022 |
2023 | 04/23/2023 |
2024 | 04/09/2024 |
Document Images