Name: | CBS RECEIVABLES FUNDING III CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2001 (23 years ago) |
Entity Number: | 2706625 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1515 Broadway, NEW YORK, NY, United States, 10036 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPOPATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTA A. D'ALIMONTE | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2023-12-05 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2023-12-05 | Address | 51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-12-05 | 2019-12-02 | Address | 51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-12-05 | 2019-12-02 | Address | 51 WEST 52ND STREET (19-13), NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205002450 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
211206000596 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
191202060554 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006536 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151201006739 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State