Search icon

CBS EMPLOYEE SERVICES INC.

Company Details

Name: CBS EMPLOYEE SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2001 (23 years ago)
Entity Number: 2713175
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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
CHRISTA A. D'ALIMONTE Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 51 WEST 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 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2015-12-28 2019-12-02 Address 51 WEST 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)
2013-12-05 2015-12-28 Address 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-12-07 2013-12-05 Address 51 WEST 52ND STREET, (19-13), NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-11-29 2013-12-05 Address 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-11-29 2011-12-07 Address 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-12-12 2023-12-05 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205002577 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211205000180 2021-12-05 BIENNIAL STATEMENT 2021-12-05
191202061639 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006476 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151228006085 2015-12-28 BIENNIAL STATEMENT 2015-12-01
131205006003 2013-12-05 BIENNIAL STATEMENT 2013-12-01
111207002751 2011-12-07 BIENNIAL STATEMENT 2011-12-01
091201002138 2009-12-01 BIENNIAL STATEMENT 2009-12-01
071129002160 2007-11-29 BIENNIAL STATEMENT 2007-12-01
060913000465 2006-09-13 CERTIFICATE OF AMENDMENT 2006-09-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State