Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CBS INTERACTIVE MEDIA INC.

Filing Information
F18000000274 13-4086579 01/18/2018 DE ACTIVE
Principal Address
51 WEST 52ND STREET
NEW YORK, NY 10019
Mailing Address
c/o Adrienne Harrington
51 WEST 52ND STREET (19-13)
NEW YORK, NY 10019

Changed: 04/24/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
Officer/Director Detail Name & Address

Title President, CEO

Ryan , Tom
51 WEST 52ND STREET
NEW YORK, NY 10019

Title EVP, CFO

Wright, Elizabeth
51 WEST 52ND STREET
NEW YORK, NY 10019

Title EVP, Director

Chopra, Naveen
51 WEST 52ND STREET
NEW YORK, NY 10019

Title SVP

JONES, RICHARD M
51 WEST 52ND STREET
NEW YORK, NY 10019

Title SVP

WAUK, ALISON
51 WEST 52ND STREET
NEW YORK, NY 10019

Title Treasurer

MORRISON, JAMES C
51 WEST 52ND STREET
NEW YORK, NY 10019

Title VP, Asst. Secretary

KNAPP, THOMAS
51 WEST 52ND STREET
NEW YORK, NY 10019

Title EVP, Secretary, Director

D'Alimonte, Christa A
51 WEST 52ND STREET
NEW YORK, NY 10019

Title VP, Asst. Secretary

SHEN, JACKIE
51 WEST 52ND STREET
NEW YORK, NY 10019

Title VP, Asst. Secretary

ABATZIS NASI, ALICE
51 WEST 52ND STREET
NEW YORK, NY 10019

Title Asst. Secretary

BEHUNIAK, JULIE
51 WEST 52ND STREET
NEW YORK, NY 10019

Title Asst. Secretary

FONTANA, CHRISTOPHER
51 WEST 52ND STREET
NEW YORK, NY 10019

Title Asst. Secretary

GREENE, MINDY H
51 WEST 52ND STREET
NEW YORK, NY 10019

Title Asst. Secretary

KOCZKO, MICHAEL A
51 WEST 52ND STREET
NEW YORK, NY 10019

Title Asst. Secretary

KOEN, KENNETH F
51 WEST 52ND STREET
NEW YORK, NY 10019

Title Asst. Secretary

LEVITT, MALLORY
51 WEST 52ND STREET
NEW YORK, NY 10019

Title Asst. Secretary

SOBCZAK, ERIC J
20 STANWIX ST
PITTSBURGH, PA 15222

Title Asst. Secretary

WAN, DANIEL
51 WEST 52ND STREET
NEW YORK, NY 10019

Annual Reports
Report YearFiled Date
2021 04/21/2021
2022 04/25/2022
2023 04/24/2023