CBS TELEVISION SERVICE INC.

Name: | CBS TELEVISION SERVICE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1977 (48 years ago) |
Entity Number: | 447716 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 555 Melrose Avenue, Hollywood, CA, United States, 90036 |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC. | DOS Process Agent | 80 STATE ST., 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 |
---|---|---|---|
2023-09-06 | 2023-09-06 | Address | 51 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-09-06 | 2023-09-06 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-09-06 | Address | 51 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-09-04 | 2019-09-03 | Address | 51 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2011-09-21 | 2013-09-04 | Address | 51 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906000915 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
210908001733 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
190903061384 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170906006586 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
150901006532 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State