Search icon

CBS HOME ENTERTAINMENT INC.

Company Details

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

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
DAN COHEN Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

History

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)

Filings

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