Name: | CBS FIRST RUN DEVELOPMENT COMPANY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1991 (34 years ago) |
Entity Number: | 1518792 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1515 Broadway, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CARYN K. GROCE | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 51 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-01 | 2023-03-01 | Address | 51 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-05 | Address | 51 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305001323 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230301002745 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210329060046 | 2021-03-29 | BIENNIAL STATEMENT | 2021-03-01 |
190304060263 | 2019-03-04 | BIENNIAL STATEMENT | 2019-03-01 |
170301007236 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State