Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CBS RADIO INC. OF TAMPA
Filing Information
P16856
59-2869082
11/18/1987
DE
INACTIVE
WITHDRAWAL
10/03/2014
NONE
Principal Address
Changed: 04/13/2006
51 W 52ND STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Changed: 04/13/2006
Mailing Address
Changed: 02/17/2012
C/O ADRIENNE HARRINGTON
51 W 52ND STREET (19-13).
NEW YORK, NY 10019
51 W 52ND STREET (19-13).
NEW YORK, NY 10019
Changed: 02/17/2012
Registered Agent Name & Address
NONE
Registered Agent Revoked: 10/03/2014
Registered Agent Revoked: 10/03/2014
Officer/Director Detail
Name & Address
Title P, CEO
MASON, DAN
Title DV
IANNIELLO, JOSEPH R
Title VS
STRAKA, ANGELINE C
Title VAS
TANZI, LISA M
Title Asst. Secretary
Koczko, Michael A.
Title CFO
GUITANO, ANTON W
Title VP, GC, AS
Haller, Jo Ann
Title VP, T
Hill, Kenneth
Title D, VP, C, CAO
Liding, Lawrence
Title AS
Sobczak, Eric J.
Title P, CEO
MASON, DAN
1271 Avenue of the Americas
NEW YORK, NY 10020
NEW YORK, NY 10020
Title DV
IANNIELLO, JOSEPH R
51 W 52ND STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Title VS
STRAKA, ANGELINE C
51 W 52ND STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Title VAS
TANZI, LISA M
51 W 52ND STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Title Asst. Secretary
Koczko, Michael A.
51 W 52ND STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Title CFO
GUITANO, ANTON W
1271 Avenue of the Americas
NEW YORK, NY 10020
NEW YORK, NY 10020
Title VP, GC, AS
Haller, Jo Ann
1271 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title VP, T
Hill, Kenneth
51 W 52ND STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Title D, VP, C, CAO
Liding, Lawrence
51 W 52ND STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Title AS
Sobczak, Eric J.
20 Stanwix Street
Pittsburgh, PA 15222
Pittsburgh, PA 15222
Annual Reports
Report Year | Filed Date |
2012 | 02/17/2012 |
2013 | 02/08/2013 |
2014 | 03/19/2014 |
Document Images