Search icon

CBS FMX STEREO INC.

Company Details

Name: CBS FMX STEREO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1987 (38 years ago)
Date of dissolution: 29 Dec 2005
Entity Number: 1152467
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1515 BROADWAY, NEW YORK, NY, United States, 10036
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOEL HOLLANDER Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-04-04 2005-03-14 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-09-16 2000-08-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-16 2000-08-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-07-30 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-07-30 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051229000865 2005-12-29 CERTIFICATE OF MERGER 2005-12-29
050314002873 2005-03-14 BIENNIAL STATEMENT 2005-03-01
030317002370 2003-03-17 BIENNIAL STATEMENT 2003-03-01
010404002077 2001-04-04 BIENNIAL STATEMENT 2001-03-01
000821000390 2000-08-21 CERTIFICATE OF CHANGE 2000-08-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State