Search icon

CSTV NETWORKS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID BERSON Chief Executive Officer 555 W. 57TH ST., NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPNAY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
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 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)
2017-02-02 2019-02-04 Address 555 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2015-02-02 2017-02-02 Address 51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-02-01 2015-02-02 Address 28 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-01-14 2013-02-01 Address 51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-08-20 2013-02-01 Address 51 W. 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

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
150202006253 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130201006039 2013-02-01 BIENNIAL STATEMENT 2013-02-01
110110002488 2011-01-10 BIENNIAL STATEMENT 2011-02-01
090114002299 2009-01-14 BIENNIAL STATEMENT 2009-02-01
070820002834 2007-08-20 BIENNIAL STATEMENT 2007-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601793 Copyright 2016-03-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-09
Termination Date 2016-07-01
Date Issue Joined 2016-04-07
Pretrial Conference Date 2016-04-26
Section 0101
Status Terminated

Parties

Name CARTER
Role Plaintiff
Name CSTV NETWORKS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State