CBS OVERSEAS INC. - NY 10019


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-26 View Report
Accounts. Accounts type full. 2022-09-07 View Report
Accounts. Accounts type full. 2021-09-17 View Report
Accounts. Accounts type full. 2020-10-16 View Report
Officers. Termination date: 2019-12-04. Officer name: David F. Byrnes. 2020-01-15 View Report
Officers. Officer name: David F. Byrnes. Appointment date: 2019-02-20. 2020-01-15 View Report
Officers. Officer name: Christina Spade-Rettler. Change date: 2019-12-04. 2020-01-14 View Report
Officers. Termination date: 2019-12-04. Officer name: Laura Franco. 2020-01-14 View Report
Officers. Officer name: Joseph R Ianniello. Termination date: 2018-12-12. 2020-01-14 View Report
Officers. Officer name: Laura Franco. Appointment date: 2019-03-01. 2020-01-14 View Report
Officers. Officer name: Christina Spade-Rettler. Appointment date: 2018-12-12. 2020-01-14 View Report
Officers. Officer name: Lawrence P. Tu. Termination date: 2019-03-01. 2020-01-14 View Report
Officers. Officer name: Lawrence Liding. Termination date: 2019-02-20. 2020-01-14 View Report
Accounts. Accounts type full. 2019-10-07 View Report
Accounts. Accounts type full. 2018-10-12 View Report
Accounts. Accounts type full. 2017-10-04 View Report
Officers. Appointment date: 2014-06-13. Officer name: Lawrence P. Tu. 2016-12-16 View Report
Other. Branch number: BR001467. Change date: 2016-10-20. Change type: Address Change. Change details: Cannon place 78 cannon street, london, EC4N 6AF. 2016-11-10 View Report
Officers. Officer name: Angeline C Straka. Termination date: 2015-12-31. 2016-11-10 View Report
Accounts. Accounts type full. 2016-10-12 View Report
Accounts. Accounts type full. 2015-09-28 View Report
Other. Change date: 2015-07-01. Change details: Mitre house, 160 aldersgate street, london, EC1A 4DD. Branch number: BR001467. Change type: Address Change. 2015-07-14 View Report
Accounts. Accounts type full. 2014-09-03 View Report
Accounts. Accounts type full. 2014-01-28 View Report
Officers. Change date: 2013-12-31. Officer name: Lawrence Liding. 2014-01-16 View Report
Officers. Change date: 2013-12-31. Officer name: Joseph R Ianniello. 2014-01-16 View Report
Officers. Officer name: Louis Briskman. 2014-01-16 View Report
Accounts. Accounts type full. 2012-12-06 View Report
Officers. Change details: Transaction OSTM03- BR001467 Person Authorised to Represent terminated 14/05/2012 lindsay marie jespersen. 2012-07-02 View Report
Officers. New address: Mitre House 160 Aldersgate Street, London, EC1A 4DD. Branch number: BR001467. Change date: 2012-05-14. Officer name: David James Magness. 2012-07-02 View Report
Officers. Change date: 2009-10-01. Officer name: Joseph R Ianniello. 2012-04-02 View Report
Officers. Officer name: Angeline C Straka. Change date: 2009-10-01. 2012-03-15 View Report
Officers. Officer name: Lawrence Liding. 2012-03-15 View Report
Officers. Officer name: Louis Jacob Briskman. Change date: 2009-10-01. 2012-03-15 View Report
Officers. Officer name: Angeline C Straka. 2012-03-15 View Report
Officers. Officer name: Michael Fricklas. 2012-03-15 View Report
Officers. Officer name: Michael Fricklas. 2012-03-15 View Report
Officers. Officer name: Joseph R Ianniello. 2012-03-15 View Report
Officers. Officer name: Andrew Heyward. 2012-03-15 View Report
Accounts. Accounts type full. 2012-01-09 View Report
Accounts. Accounts type full. 2010-11-22 View Report
Accounts. Accounts type full. 2010-11-09 View Report
Officers. Description: BR001467 person authorised to represent appointed 23/12/2008 lindsay marie jespersen -- address :8 devonshire road, flat b, london, W4 2HD. 2008-12-30 View Report
Officers. Description: BR001467 person authorised to represent and accept terminated 31/10/2008 michael cole. 2008-12-30 View Report
Accounts. Accounts type full. 2008-11-06 View Report
Annual return. Legacy. 2008-11-04 View Report
Accounts. Accounts type full. 2007-11-09 View Report
Accounts. Accounts type full. 2006-10-31 View Report