Name: | CBS OUTDOOR GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1970 (55 years ago) |
Date of dissolution: | 24 Feb 2014 |
Entity Number: | 294494 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 51 W 52ND STREET (19-13), NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WALLY C. KELLY | Chief Executive Officer | 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
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) |
2002-08-26 | 2006-08-07 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-08-26 | 2006-08-07 | Address | 2502 NORTH BLACK CANYON HGWY, PHOENIX, AZ, 85009, USA (Type of address: Chief Executive Officer) |
2001-12-05 | 2006-01-09 | Name | VIACOM OUTDOOR GROUP INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140224000790 | 2014-02-24 | CERTIFICATE OF TERMINATION | 2014-02-24 |
120814006145 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100816002167 | 2010-08-16 | BIENNIAL STATEMENT | 2010-08-01 |
080718003097 | 2008-07-18 | BIENNIAL STATEMENT | 2008-08-01 |
060807003200 | 2006-08-07 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State