Entity Name: | CBS INTERACTIVE MEDIA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Dec 2006 (18 years ago) |
Date of dissolution: | 18 Jan 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Jan 2018 (7 years ago) |
Document Number: | F06000007765 |
FEI/EIN Number |
205959970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O ADRIENNE HARRINGTON, 51 W 52ND STREET (19-13), NEW YORK, NY, 10019 |
Address: | 235 SECOND STREET, SAN FRANCISCO, CA, 94105 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Koczko Michael A | Asst | 51 W 52ND STREET, NEW YORK, NY, 10019 |
Budig Renee | Executive Vice President | 235 SECOND STREET, SAN FRANCISCO, CA, 94105 |
IANNIELLO JOSEPH R | Director | 51 W 52ND STREET, NEW YORK, NY, 10019 |
IANNIELLO JOSEPH R | E | 51 W 52ND STREET, NEW YORK, NY, 10019 |
Anschell Jonathan H | Secretary | 51 W 52ND STREET, NEW YORK, NY, 10019 |
Anschell Jonathan H | Vice President | 51 W 52ND STREET, NEW YORK, NY, 10019 |
LANZONE JIM | Chief Executive Officer | 235 SECOND STREET, SAN FRANCISCO, CA, 94105 |
Liding Lawrence A | Director | 51 W 52nd Street, New York, NY, 10019 |
Liding Lawrence A | Secretary | 51 W 52nd Street, New York, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-01-18 | - | - |
REGISTERED AGENT CHANGED | 2018-01-18 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-16 | 235 SECOND STREET, SAN FRANCISCO, CA 94105 | - |
CHANGE OF MAILING ADDRESS | 2012-02-16 | 235 SECOND STREET, SAN FRANCISCO, CA 94105 | - |
NAME CHANGE AMENDMENT | 2008-10-07 | CBS INTERACTIVE MEDIA INC. | - |
Name | Date |
---|---|
Withdrawal | 2018-01-18 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-03-15 |
ANNUAL REPORT | 2009-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State