Detail by Entity Name
Foreign Profit Corporation
MIAMI TELEVISION STATION WBFS INC.
Filing Information
F98000001208
13-3810014
03/03/1998
DE
ACTIVE
NAME CHANGE AMENDMENT
05/01/2006
NONE
Principal Address
Changed: 04/28/2024
1515 BROADWAY
NEW YORK, NY 10036
NEW YORK, NY 10036
Changed: 04/28/2024
Mailing Address
Changed: 04/28/2024
1515 BROADWAY
NEW YORK, NY 10036
NEW YORK, NY 10036
Changed: 04/28/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title Asst. Secretary
Kozcko, Michael A.
Title SVP, CFO
Benson, Stacey
Title EVP, Director, Secretary
D'Alimonte, Christa A
Title Asst. Secretary
Sobczak, Eric J.
Title EVP, General Counsel, Asst. Secretary
Hillman, David
Title Treasurer
Morrison, James C.
Title Director, EVP
Chopra, Naveen
Title Asst. Secretary
Kozcko, Michael A.
1515 BROADWAY
NEW YORK, NY 10036
NEW YORK, NY 10036
Title SVP, CFO
Benson, Stacey
1515 BROADWAY
NEW YORK, NY 10036
NEW YORK, NY 10036
Title EVP, Director, Secretary
D'Alimonte, Christa A
1515 BROADWAY
NEW YORK, NY 10036
NEW YORK, NY 10036
Title Asst. Secretary
Sobczak, Eric J.
20 Stanwix Street
Pittsburgh, PA 15222
Pittsburgh, PA 15222
Title EVP, General Counsel, Asst. Secretary
Hillman, David
1515 BROADWAY
NEW YORK, NY 10036
NEW YORK, NY 10036
Title Treasurer
Morrison, James C.
1515 BROADWAY
NEW YORK, NY 10036
NEW YORK, NY 10036
Title Director, EVP
Chopra, Naveen
1515 BROADWAY
NEW YORK, NY 10036
NEW YORK, NY 10036
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/26/2023 |
2024 | 04/28/2024 |
Document Images