Name: | CBS MEDIA REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2006 (18 years ago) |
Entity Number: | 3446487 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1515 Broadway, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JULIE BEHUNIAK | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Number | Type | End date |
---|---|---|
31BE1135638 | CORPORATE BROKER | 2025-06-16 |
109919421 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-11-21 | 2024-12-02 | Address | 51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-11-21 | 2012-12-12 | Address | 51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2006-12-07 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-12-07 | 2020-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202006223 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221206002155 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
201202060656 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203007282 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006418 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141202006037 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121212006338 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
101119002607 | 2010-11-19 | BIENNIAL STATEMENT | 2010-12-01 |
081121002584 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
061207000429 | 2006-12-07 | CERTIFICATE OF INCORPORATION | 2006-12-07 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State