Search icon

CBS SPORTS RADIO NETWORK INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CBS SPORTS RADIO NETWORK INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
FCOE J. EFARMS Chief Executive Officer 2400 MARKET STREET, 4TH FLOOR, PHILADELPHIA, PA, United States, 19103

History

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)

Filings

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