Search icon

CBS Outdoor Inc.

Company Details

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Status: Withdrawn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.

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

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

President

Name Role Address
Wally C. Kelly President 405 Lexington Avenue, New York, NY 10174

Other

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

Vice President

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

Secretary

Name Role Address
Louis J. Briskman Secretary 51 W 52nd Street, New York, NY 10019

Assistant Secretary

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

Treasurer

Name Role Address
J. Kenneth Hill Treasurer 51 W 52nd Street, New York, NY 10174

Filings

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