Search icon

CBS CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CBS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1943 (82 years ago)
Date of dissolution: 14 Aug 2000
Entity Number: 34272
ZIP code: 10019
County: New York
Place of Formation: Pennsylvania
Address: ATTN SUSANNA LOWY, 51 WEST 52ND ST, LAW DEPT 36FL, NEW YORK, NY, United States, 10019
Principal Address: C/O MCMORROW-CASTRO, 51 WEST 52ND ST, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MEL KARMAZIN Chief Executive Officer 51 WEST 52ND ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN SUSANNA LOWY, 51 WEST 52ND ST, LAW DEPT 36FL, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
000-722-913
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
0116935
State:
KENTUCKY
KENTUCKY profile:

Form 5500 Series

Employer Identification Number (EIN):
042949533
Plan Year:
2018
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
621
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
1999-08-24 1999-09-24 Address 51 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-08-24 1999-09-24 Address 11 STANWIX ST, PITTSBURGH, PA, 15222, 1384, USA (Type of address: Principal Executive Office)
1999-08-24 1999-09-24 Address ATTN GENERAL COUNSEL, 11 STANWIX ST, PITTSBURGH, PA, 15222, 1384, USA (Type of address: Service of Process)
1995-12-29 1999-08-24 Address ATTN: GENERAL COUNSEL, 11 STANWIX STREET, PITTSBURGH, PA, 15222, USA (Type of address: Service of Process)
1995-08-14 1995-12-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C301262-2 2001-04-17 ASSUMED NAME CORP INITIAL FILING 2001-04-17
000814000252 2000-08-14 CERTIFICATE OF TERMINATION 2000-08-14
990924002196 1999-09-24 BIENNIAL STATEMENT 1999-02-01
990824002774 1999-08-24 BIENNIAL STATEMENT 1999-02-01
971201000676 1997-12-01 CERTIFICATE OF AMENDMENT 1997-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HQ051611P0019
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
17855.00
Base And Exercised Options Value:
17855.00
Base And All Options Value:
17855.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-07-21
Description:
CBS NEWSPATH SERVICE
Naics Code:
515120: TELEVISION BROADCASTING
Product Or Service Code:
D317: AUTO NEWS, DATA & OTHER SVCS
Procurement Instrument Identifier:
HQ051611P0014
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
43580.00
Base And Exercised Options Value:
43580.00
Base And All Options Value:
237205.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-03-01
Description:
CBS NEWSPATH BASE YEAR
Naics Code:
515120: TELEVISION BROADCASTING
Product Or Service Code:
5836: VIDEO RECORDING AND REPRODUCING EQU
Procurement Instrument Identifier:
HQ002810P0001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
41700.00
Base And Exercised Options Value:
1500.00
Base And All Options Value:
1500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-10-01
Description:
FSC: 9999 NAME: STATEMENT PART NUMBER: PROJ ONT
Naics Code:
519110: NEWS SYNDICATES
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

Trademarks Section

Serial Number:
81039769
Mark:
BLOCK FAMILY
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
BLOCK FAMILY
Serial Number:
81037914
Mark:
WADDLE-BUG
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
WADDLE-BUG
Serial Number:
81037915
Mark:
CRAWLIE-CRAB
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
CRAWLIE-CRAB
Serial Number:
81026852
Mark:
JUSTIN CASE
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
JUSTIN CASE
Serial Number:
80995820
Mark:
MUSICOMPUTER
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
MUSICOMPUTER

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-03-11
Type:
Complaint
Address:
524 W 57TH ST, NEW YORK, NY, 10019
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1996-10-17
Type:
Accident
Address:
524 WEST 57TH STREET, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-04-12
Type:
Planned
Address:
1055 BRONX RIVER AVE, BRONX, NY, 10452
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2020-03-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
CBS CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-03-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MUSIELLO,
Party Role:
Plaintiff
Party Name:
CBS CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-03-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DEDEWO
Party Role:
Plaintiff
Party Name:
CBS CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State