Entity Name: | VIACOM 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: | 20 Aug 2009 (16 years ago) |
Date of dissolution: | 05 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Dec 2019 (5 years ago) |
Document Number: | F09000003301 |
FEI/EIN Number |
203515052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 BROADWAY, NEW YORK, NY, 10036 |
Mail Address: | 1515 BROADWAY, ATTN: Christa A. D'Alimonte, NEW YORK, NY, 10036, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
REDSTONE SHARI | Vice Chairman | 1515 BROADWAY, NEW YORK, NY, 10036 |
BAKISH ROBERT M | President | 1515 BROADWAY, NEW YORK, NY, 10036 |
Teich Jill F | Asst | 1515 BROADWAY, NEW YORK, NY, 10036 |
D'Alimonte Christa A | Exec | 1515 BROADWAY, NEW YORK, NY, 10036 |
Davis Wade | Exec | 1515 BROADWAY, NEW YORK, NY, 10036 |
Bombassei James | Sr | 1515 BROADWAY, NEW YORK, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-05 | - | - |
REGISTERED AGENT CHANGED | 2019-12-05 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2018-03-09 | 1515 BROADWAY, NEW YORK, NY 10036 | - |
Name | Date |
---|---|
Withdrawal | 2019-12-05 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State