Name: | CBS OPERATIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1996 (29 years ago) |
Date of dissolution: | 11 Dec 2019 |
Entity Number: | 1986184 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 51 W 52ND ST (19-13), NEW YORK, NY, United States, 10019 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LESLIE MOONVES | Chief Executive Officer | 51 W 52ND ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-28 | 2014-01-02 | Address | 51 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2005-12-27 | 2007-12-28 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-12-27 | 2007-12-28 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-01-31 | 2005-12-27 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-01-31 | 2005-12-27 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191211000457 | 2019-12-11 | CERTIFICATE OF TERMINATION | 2019-12-11 |
180102007301 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104006115 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140102006360 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
120111002223 | 2012-01-11 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State