Search icon

CBS MEDIA REALTY CORPORATION

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JULIE BEHUNIAK Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

Licenses

Number Type End date
31BE1135638 CORPORATE BROKER 2025-06-16
109919421 REAL ESTATE PRINCIPAL OFFICE No data

History

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)

Filings

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