Search icon

COLUMBIA TELEVISION, INC.

Company Details

Name: COLUMBIA TELEVISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1949 (76 years ago)
Entity Number: 61608
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1515 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WENDY MCMAHON Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-02-08 2025-02-05 Address 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-02-01 2021-02-08 Address 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-01-10 2013-02-01 Address 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-01-10 2025-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-01-10 2013-02-01 Address 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-01-30 2011-01-10 Address 51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-01-30 2011-01-10 Address 51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-01-31 2011-01-10 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205002135 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230201001079 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210208061049 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190204060567 2019-02-04 BIENNIAL STATEMENT 2019-02-01
170202006093 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202006238 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130201006030 2013-02-01 BIENNIAL STATEMENT 2013-02-01
110110002431 2011-01-10 BIENNIAL STATEMENT 2011-02-01
090114002286 2009-01-14 BIENNIAL STATEMENT 2009-02-01
070130002387 2007-01-30 BIENNIAL STATEMENT 2007-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State