Search icon

CBS BROADCAST INTERNATIONAL ASIA INC.

Print

Details

Entity Number 1469318

Status Active

NameCBS BROADCAST INTERNATIONAL ASIA INC.

CountyNew York

Date of registration 20 Aug 1990 (34 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 80 STATE STREET, ALBANY, NY, United States, 12207

Address ZIP code 12207

Principal Address 1515 Broadway, NEW YORK, NY, United States, 10036

Principal Address ZIP code 10036

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address

CORPORATION SERVICE COMPANY

Agent

80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address

DAN COHEN

Chief Executive Officer

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

History

Start date End date Type Value

2024-08-12

2024-08-12

Address

51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

2024-08-12

2024-08-12

Address

1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

2020-08-11

2024-08-12

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

2018-08-01

2024-08-12

Address

51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

2012-08-14

2020-08-11

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

2010-08-16

2018-08-01

Address

7800 BEVERLY BOULEVARD, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer)

2010-08-16

2012-08-14

Address

51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

2010-08-16

2012-08-14

Address

80 STATE STTRRY, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

2008-07-17

2010-08-16

Address

7800 BEVERLY BLVD, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer)

2006-08-07

2010-08-16

Address

51 W. 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

240812000791

2024-08-12

BIENNIAL STATEMENT

2024-08-12

220801003899

2022-08-01

BIENNIAL STATEMENT

2022-08-01

200811060567

2020-08-11

BIENNIAL STATEMENT

2020-08-01

180801007003

2018-08-01

BIENNIAL STATEMENT

2018-08-01

160801006450

2016-08-01

BIENNIAL STATEMENT

2016-08-01

140805006310

2014-08-05

BIENNIAL STATEMENT

2014-08-01

120814006074

2012-08-14

BIENNIAL STATEMENT

2012-08-01

100816002198

2010-08-16

BIENNIAL STATEMENT

2010-08-01

080717002324

2008-07-17

BIENNIAL STATEMENT

2008-08-01

060807003213

2006-08-07

BIENNIAL STATEMENT

2006-08-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts