Name: | CBS INTERNATIONAL OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2009 (15 years ago) |
Entity Number: | 3891680 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CBS INTERNATIONAL INC. |
Fictitious Name: | CBS INTERNATIONAL OF DELAWARE |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1515 Broadway, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTA A. D'ALIMONTE | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2023-12-05 | Address | 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2017-12-01 | 2019-12-02 | Address | 51 WEST 52ND STREET (19-13), NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2015-12-01 | 2023-12-05 | Address | 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-12-05 | 2017-12-01 | Address | 51 WEST 52ND STREET (19-13), NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2013-12-05 | 2015-12-01 | Address | 51 WEST 52ND STREET (17-25), NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2011-12-13 | 2013-12-05 | Address | 51 WEST 52ND STREET (17-25), NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2011-12-13 | 2013-12-05 | Address | 51 WEST 52ND STREET (17-25), NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2009-12-22 | 2023-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205002561 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
211206000531 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
191202060756 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006495 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151201006570 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131205006004 | 2013-12-05 | BIENNIAL STATEMENT | 2013-12-01 |
111213002595 | 2011-12-13 | BIENNIAL STATEMENT | 2011-12-01 |
091222000684 | 2009-12-22 | APPLICATION OF AUTHORITY | 2009-12-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State