Search icon

VIACOM INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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
2009-09-29 2017-12-11 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

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