Name: | CBS WORLDWIDE DISTRIBUTION INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 2009 (16 years ago) |
Entity Number: | 3804064 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 51 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FRANK M. GOVERNALE | Chief Executive Officer | 51 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-13 | 2025-04-13 | Address | 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2025-04-13 | Address | 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2023-04-20 | Address | 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2025-04-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-27 | 2023-04-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250413000166 | 2025-04-13 | BIENNIAL STATEMENT | 2025-04-13 |
230420001006 | 2023-04-20 | BIENNIAL STATEMENT | 2023-04-01 |
210427060036 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190417060275 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
170403006199 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State