Entity Name: | CBS/CTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Dec 2001 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | F01000006619 |
FEI/EIN Number |
134179765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 BROADWAY, NEW YORK, NY, 10036, US |
Mail Address: | 1515 BROADWAY, NEW YORK, NY, 10036, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Sobczak Eric J | Asst | 20 Stanwix Street, Pittsburgh, PA, 15222 |
Koczko Michael A | Asst | 1515 BROADWAY, NEW YORK, NY, 10036 |
Hillman David | Executive Vice President | 1345 Avenue of the Americas, New York, NY, 10020 |
Benson Stacey | Secretary | 1515 BROADWAY, NEW YORK, NY, 10036 |
Benson Stacey | Vice President | 1515 BROADWAY, NEW YORK, NY, 10036 |
Morrison James C | Treasurer | 1515 BROADWAY, NEW YORK, NY, 10036 |
Gill-Charest Katherine J | Exec | 1515 BROADWAY, NEW YORK, NY, 10036 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 1515 BROADWAY, NEW YORK, NY 10036 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 1515 BROADWAY, NEW YORK, NY 10036 | - |
NAME CHANGE AMENDMENT | 2006-09-15 | CBS/CTS INC. | - |
NAME CHANGE AMENDMENT | 2006-04-04 | CBS/UPN TELEVISION STATIONS INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000518268 | TERMINATED | 1000000936403 | COLUMBIA | 2022-11-03 | 2032-11-09 | $ 1,156.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J12001077323 | TERMINATED | 1000000314514 | MIAMI-DADE | 2012-12-19 | 2022-12-28 | $ 2,885.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State