Search icon

CBS OUTDOOR INC.

Company Details

Name: CBS OUTDOOR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1996 (29 years ago)
Date of dissolution: 13 Aug 2013
Entity Number: 2057605
ZIP code: 10019
County: Bronx
Place of Formation: Delaware
Address: 51 WEST 52ND STREET, NEW YORK, NY, United States, 10019
Principal Address: 51 WEST 52ND STREET (19-13), NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CBS CORPORATION DOS Process Agent 51 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
WALLY C. KELLY Chief Executive Officer 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

History

Start date End date Type Value
2006-08-07 2012-08-14 Address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2006-08-07 2012-08-14 Address 51 W. 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-03-21 2006-08-07 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-03-21 2006-08-07 Address 2502 N BLACK CANYON HWY, PHOENIX, AZ, 85009, USA (Type of address: Chief Executive Officer)
2002-08-13 2005-03-21 Address 2502 N BLACK CANYON HWY, PHOENIX, AZ, 85009, 1818, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130813000797 2013-08-13 CERTIFICATE OF TERMINATION 2013-08-13
120814006336 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100816002217 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080718003128 2008-07-18 BIENNIAL STATEMENT 2008-08-01
071231000327 2007-12-31 CERTIFICATE OF MERGER 2007-12-31

Court Cases

Court Case Summary

Filing Date:
2006-05-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CBS OUTDOOR INC.
Party Role:
Plaintiff
Party Name:
STUART POTTER RAY
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State