Name: | VIACOM INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2005 (20 years ago) |
Entity Number: | 3287478 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1515 Broadway, New York, NY, United States, 10036 |
Principal Address: | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O CHRISTA A. D'ALIMONTE | DOS Process Agent | 1515 Broadway, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ROBERT M. BAKISH | 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 |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2017-12-11 | 2023-12-01 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2017-12-11 | 2023-12-01 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2011-12-29 | 2017-12-11 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-12-01 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201037134 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211220000262 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
191211060201 | 2019-12-11 | BIENNIAL STATEMENT | 2019-12-01 |
171211006417 | 2017-12-11 | BIENNIAL STATEMENT | 2017-12-01 |
151201007335 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State