CBS FILMS PRODUCTIONS INC.

Name: | CBS FILMS PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2009 (16 years ago) |
Entity Number: | 3827886 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 51 WEST 52ND ST, 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 |
---|---|---|
MARK BADAGLIACCA | Chief Executive Officer | 51 W 52ND ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-11 | 2025-06-11 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-06-11 | 2025-06-11 | Address | 51 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2025-06-11 | Address | 51 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2023-06-20 | Address | 51 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2025-06-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250611000206 | 2025-06-11 | BIENNIAL STATEMENT | 2025-06-11 |
230620002056 | 2023-06-20 | BIENNIAL STATEMENT | 2023-06-01 |
210602060098 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190614060251 | 2019-06-14 | BIENNIAL STATEMENT | 2019-06-01 |
170602007100 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State