Name: | VIACOM INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 2005 (19 years ago) |
Date of dissolution: | 18 Dec 2019 |
Entity Number: | 3297813 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1P0U5 | Active | Non-Manufacturer | 2000-04-24 | 2024-10-02 | 2024-11-01 | 2020-10-31 | |||||||||||||||
|
POC | VICTORIA TRAGIANOPOULOS |
Phone | +1 212-654-8937 |
Fax | +1 212-846-1853 |
Address | 1515 BROADWAY, NEW YORK, NY, 10036 8901, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT M. BAKISH | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-29 | 2017-12-11 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191218000725 | 2019-12-18 | CERTIFICATE OF TERMINATION | 2019-12-18 |
191211060197 | 2019-12-11 | BIENNIAL STATEMENT | 2019-12-01 |
171211006420 | 2017-12-11 | BIENNIAL STATEMENT | 2017-12-01 |
151201007330 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131202006453 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
111229002709 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
091222002081 | 2009-12-22 | BIENNIAL STATEMENT | 2009-12-01 |
090929002563 | 2009-09-29 | BIENNIAL STATEMENT | 2007-12-01 |
060127000160 | 2006-01-27 | CERTIFICATE OF AMENDMENT | 2006-01-27 |
051228000202 | 2005-12-28 | APPLICATION OF AUTHORITY | 2005-12-28 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State