Name: | CBS HOME ENTERTAINMENT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2011 (14 years ago) |
Entity Number: | 4041410 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | 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 |
---|---|---|
DAN COHEN | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-01-15 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-03 | 2025-01-02 | Address | 51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2019-01-03 | Address | 825 8TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-01-07 | 2017-01-03 | Address | 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2011-01-12 | 2021-01-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006030 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230103002893 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210115060015 | 2021-01-15 | BIENNIAL STATEMENT | 2021-01-01 |
190103060597 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170103006603 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150105006449 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130107006140 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110112000171 | 2011-01-12 | APPLICATION OF AUTHORITY | 2011-01-12 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State