Search icon

VIACOM INTERNATIONAL INC.

Company Details

Name: VIACOM INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2005 (19 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

DOS Process Agent

Name Role Address
C/O CHRISTA A. D'ALIMONTE DOS Process Agent 1515 Broadway, New York, NY, United States, 10036

Agent

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

Chief Executive Officer

Name Role Address
ROBERT M. BAKISH Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

History

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)
2005-12-01 2017-12-11 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

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
131202006458 2013-12-02 BIENNIAL STATEMENT 2013-12-01
111229002708 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091222002231 2009-12-22 BIENNIAL STATEMENT 2009-12-01
060110000348 2006-01-10 CERTIFICATE OF AMENDMENT 2006-01-10
051201000544 2005-12-01 APPLICATION OF AUTHORITY 2005-12-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
VIALERT 73358456 1982-04-05 1224683 1983-01-18
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1989-06-09
Publication Date 1982-10-26
Date Cancelled 1989-06-09

Mark Information

Mark Literal Elements VIALERT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Protecting Premises from Fire, Break-In and Medical Emergencies by Cable
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use Sep. 1981
Use in Commerce Sep. 1981

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Viacom International Inc.
Owner Address 1211 Avenue of the Americas New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Howard C. Miskin
Correspondent Name/Address HOWARD C MISKIN, 420 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1989-06-09 CANCELLED SEC. 8 (6-YR)
1983-01-18 REGISTERED-PRINCIPAL REGISTER
1982-10-26 PUBLISHED FOR OPPOSITION
1982-09-14 NOTICE OF PUBLICATION
1982-08-19 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-07-29 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-21
VIACODE 72464734 1973-08-03 1004125 1975-02-04
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1995-11-13

Mark Information

Mark Literal Elements VIACODE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For FURNISHING AND DISTRIBUTING ENTERTAINMENT-NAMELY, MOTION PICTURES, SPORTING EVENTS AND OTHER ATTRACTIONS THROUGH CABLE TELEVISION
International Class(es) 041
U.S Class(es) 107 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 25, 1973
Use in Commerce Jun. 26, 1973

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name VIACOM INTERNATIONAL INC.
Owner Address 345 PARK AVE. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1995-11-13 EXPIRED SEC. 9
1980-05-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-02-13

Date of last update: 18 Jan 2025

Sources: New York Secretary of State