Search icon

CBS OPERATIONS INC. - Florida Company Profile

Company Details

Entity Name: CBS OPERATIONS 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: 05 Sep 1996 (29 years ago)
Date of dissolution: 19 Dec 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: F96000004550
FEI/EIN Number 133844753

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 51 W 52ND STREET, NEW YORK, NY, 10019
Mail Address: C/O ADRIENNE HARRINGTON, 51 W 52ND STREET (19-13), NEW YORK, NY, 10019
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
IANNIELLO JOSEPH R President 51 W 52ND STREET, NEW YORK, NY, 10019
Anschell Jonathan H Executive Vice President 51 W 52ND STREET, NEW YORK, NY, 10019
SOBCZAK ERIC J Vice President 20 STANWIX STREET, PITTSBURGH, PA, 15222
Koczko Michael A Asst 51 W 52ND STREET, NEW YORK, NY, 10019
SPADE CHRISTINA Director 51 W 52ND STREET, NEW YORK, NY, 10019
FRANCO LAURA R Director 51 W 52ND STREET, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-12-19 - -
REGISTERED AGENT CHANGED 2019-12-19 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2012-02-16 51 W 52ND STREET, NEW YORK, NY 10019 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-11 51 W 52ND STREET, NEW YORK, NY 10019 -
NAME CHANGE AMENDMENT 2006-01-12 CBS OPERATIONS INC. -

Documents

Name Date
Withdrawal 2019-12-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State