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
NEW YORK, NY 10019
Mailing Address
Changed: 04/24/2023
c/o Adrienne Harrington
51 WEST 52ND STREET (19-13)
NEW YORK, NY 10019
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
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title President, CEO
Ryan , Tom
Title EVP, CFO
Wright, Elizabeth
Title EVP, Director
Chopra, Naveen
Title SVP
JONES, RICHARD M
Title SVP
WAUK, ALISON
Title Treasurer
MORRISON, JAMES C
Title VP, Asst. Secretary
KNAPP, THOMAS
Title EVP, Secretary, Director
D'Alimonte, Christa A
Title VP, Asst. Secretary
SHEN, JACKIE
Title VP, Asst. Secretary
ABATZIS NASI, ALICE
Title Asst. Secretary
BEHUNIAK, JULIE
Title Asst. Secretary
FONTANA, CHRISTOPHER
Title Asst. Secretary
GREENE, MINDY H
Title Asst. Secretary
KOCZKO, MICHAEL A
Title Asst. Secretary
KOEN, KENNETH F
Title Asst. Secretary
LEVITT, MALLORY
Title Asst. Secretary
SOBCZAK, ERIC J
Title Asst. Secretary
WAN, DANIEL
Title President, CEO
Ryan , Tom
51 WEST 52ND STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Title EVP, CFO
Wright, Elizabeth
51 WEST 52ND STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Title EVP, Director
Chopra, Naveen
51 WEST 52ND STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Title SVP
JONES, RICHARD M
51 WEST 52ND STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Title SVP
WAUK, ALISON
51 WEST 52ND STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Title Treasurer
MORRISON, JAMES C
51 WEST 52ND STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Title VP, Asst. Secretary
KNAPP, THOMAS
51 WEST 52ND STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Title EVP, Secretary, Director
D'Alimonte, Christa A
51 WEST 52ND STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Title VP, Asst. Secretary
SHEN, JACKIE
51 WEST 52ND STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Title VP, Asst. Secretary
ABATZIS NASI, ALICE
51 WEST 52ND STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Title Asst. Secretary
BEHUNIAK, JULIE
51 WEST 52ND STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Title Asst. Secretary
FONTANA, CHRISTOPHER
51 WEST 52ND STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Title Asst. Secretary
GREENE, MINDY H
51 WEST 52ND STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Title Asst. Secretary
KOCZKO, MICHAEL A
51 WEST 52ND STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Title Asst. Secretary
KOEN, KENNETH F
51 WEST 52ND STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Title Asst. Secretary
LEVITT, MALLORY
51 WEST 52ND STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Title Asst. Secretary
SOBCZAK, ERIC J
20 STANWIX ST
PITTSBURGH, PA 15222
PITTSBURGH, PA 15222
Title Asst. Secretary
WAN, DANIEL
51 WEST 52ND STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Annual Reports
Report Year | Filed Date |
2021 | 04/21/2021 |
2022 | 04/25/2022 |
2023 | 04/24/2023 |
Document Images