Name: | CBS SPORTS RADIO NETWORK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2012 (12 years ago) |
Entity Number: | 4301082 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 2400 Market Street, 4th Floor, Philadelphia, PA, United States, 19103 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CBS SPORTS RADIO NETWORK INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FCOE J. EFARMS | Chief Executive Officer | 2400 MARKET STREET, 4TH FLOOR, PHILADELPHIA, PA, United States, 19103 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 2400 MARKET STREET, 4TH FLOOR, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
2020-11-13 | 2024-09-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-11-13 | 2024-09-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-09-30 | 2024-09-10 | Address | 2400 MARKET STREET, 4TH FLOOR, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
2020-04-23 | 2020-09-30 | Address | 2400 MARKET STREET, 4TH FLOOR, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
2016-09-01 | 2020-04-23 | Address | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2014-09-03 | 2016-09-01 | Address | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2014-09-03 | 2020-04-23 | Address | 51 W 52ND STREET (19-13), NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2012-09-27 | 2020-11-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910002222 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220901000974 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
201113000446 | 2020-11-13 | CERTIFICATE OF CHANGE | 2020-11-13 |
200930060436 | 2020-09-30 | BIENNIAL STATEMENT | 2020-09-01 |
200423060299 | 2020-04-23 | BIENNIAL STATEMENT | 2018-09-01 |
160901007000 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140903006192 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120927000061 | 2012-09-27 | APPLICATION OF AUTHORITY | 2012-09-27 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State