Name: | CBS Outdoor Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 27 Jul 1993 (32 years ago) |
Business ID: | 710757 |
State of Incorporation: | DELAWARE |
Principal Office Address: | c/o Adrienne Harrington ;51 W 52nd Street (19-13)New York, NY 10019 |
Historical names: |
VIACOM OUTDOOR, INC. |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Wally C. Kelly | Director | 405 Lexington Avenue, New York, NY 10174 |
Louis J. Briskman | Director | 51 W 52nd Street, New York, NY 10019 |
Name | Role | Address |
---|---|---|
Wally C. Kelly | President | 405 Lexington Avenue, New York, NY 10174 |
Name | Role | Address |
---|---|---|
Raymond Nowak | Other | 405 Lexington Avenue, New York, NY 10174 |
Richard Sauer | Other | 405 Lexington Avenue, New York, NY 10174 |
Theodorge G. Siry | Other | 405 Lexington Avenue, New York, NY 10174 |
Name | Role | Address |
---|---|---|
Raymond Nowak | Vice President | 405 Lexington Avenue, New York, NY 10174 |
Louis J. Briskman | Vice President | 51 W 52nd Street, New York, NY 10019 |
David H. Posy | Vice President | 405 Lexington Avenue, New York, NY 10174 |
Richard Sauer | Vice President | 405 Lexington Avenue, New York, NY 10174 |
J. Kenneth Hill | Vice President | 51 W 52nd Street, New York, NY 10174 |
Theodorge G. Siry | Vice President | 405 Lexington Avenue, New York, NY 10174 |
Name | Role | Address |
---|---|---|
Louis J. Briskman | Secretary | 51 W 52nd Street, New York, NY 10019 |
Name | Role | Address |
---|---|---|
Michael A. Koczko | Assistant Secretary | 51 W 52nd Street, New York, NY 10019 |
Lisa M. Tanzi | Assistant Secretary | 51 W 52nd Street, New York, NY 10019 |
Eric J. Sobczak | Assistant Secretary | 20 Stanwix Street, Pittsburgh, PA 15222 |
Name | Role | Address |
---|---|---|
J. Kenneth Hill | Treasurer | 51 W 52nd Street, New York, NY 10174 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Withdrawal | Filed | 2013-09-13 | Withdrawal |
Annual Report | Filed | 2013-01-24 | Annual Report |
Annual Report | Filed | 2012-01-30 | Annual Report |
Annual Report | Filed | 2011-02-03 | Annual Report |
Annual Report | Filed | 2010-02-09 | Annual Report |
Annual Report | Filed | 2009-02-11 | Annual Report |
Annual Report | Filed | 2008-01-31 | Annual Report |
Date of last update: 10 Feb 2025
Sources: Mississippi Secretary of State