CSTV NETWORKS, INC.

Name: | CSTV NETWORKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2003 (22 years ago) |
Entity Number: | 2867741 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 28 East 28th Street, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID BERSON | Chief Executive Officer | 555 W. 57TH ST., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPNAY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 555 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | CBS CORPORATION, 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 555 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-02-08 | 2025-02-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-02-04 | 2025-02-05 | Address | 555 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205002181 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230201001130 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210208061045 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
190204060575 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
170202006098 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State