Detail by Officer/Registered Agent Name
Foreign Profit Corporation
FANDUEL INC.
Filing Information
F15000004229
45-3051588
09/24/2015
DE
ACTIVE
REINSTATEMENT
03/16/2017
Principal Address
Changed: 04/20/2019
300 Park Avenue South
14th Floor
New York, NY 10010
14th Floor
New York, NY 10010
Changed: 04/20/2019
Mailing Address
Changed: 04/20/2019
300 Park Avenue South
14th Floor
New York, NY 10010
14th Floor
New York, NY 10010
Changed: 04/20/2019
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 01/28/2020
Address Changed: 01/28/2020
1201 HAYS ST
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 01/28/2020
Address Changed: 01/28/2020
Officer/Director Detail
Name & Address
Title Secretary
GENETSKI, CHRISTIAN
Title Director
Giancamilli, Andy
Title President, Director, CEO
Howe, Amy
Title CFO, Treasurer
Jennings, David
Title Secretary
GENETSKI, CHRISTIAN
300 Park Avenue South
14th Floor
New York, NY 10010
14th Floor
New York, NY 10010
Title Director
Giancamilli, Andy
300 Park Avenue South
14th Floor
New York, NY 10010
14th Floor
New York, NY 10010
Title President, Director, CEO
Howe, Amy
300 Park Avenue South
14th Floor
New York, NY 10010
14th Floor
New York, NY 10010
Title CFO, Treasurer
Jennings, David
300 Park Avenue South
14th Floor
New York, NY 10010
14th Floor
New York, NY 10010
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 03/06/2023 |
2024 | 02/07/2024 |
Document Images