Name: | CBS CORPORATION OF NEW YORK |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Apr 1937 (88 years ago) |
Authority Date: | 03 Apr 1937 (88 years ago) |
Last Annual Report: | 19 Oct 2000 (24 years ago) |
Organization Number: | 0188201 |
Principal Office: | % SHERRY RODGERS, 11 STANWIX ST, PITTSBURGH, PA 15222 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
David T McLaughlin | President |
Name | Role |
---|---|
A C Straka | Secretary |
Name | Role |
---|---|
WILLIAM M. DONALD | Incorporator |
JAMES WALKER | Incorporator |
JAMES C. BENNETT | Incorporator |
ARTHUR BALLON | Incorporator |
C. S. FETTERMAN | Incorporator |
GEORGE H. FETTERMAN | Incorporator |
H.E. BAETZ | Incorporator |
G.D. PIPER | Incorporator |
Name | Role |
---|---|
MICHAEL D. FRICKLAS | Director |
FREDRIC G. REYNOLDS | Director |
Name | Role |
---|---|
MICHAEL D. FRICKLAS | Vice President |
MARK C. MORRIL | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
WESTINGHOUSE ELECTRIC CORPORATION | Old Name |
Out-of-state | Merger |
WESTINGHOUSE ELECTRIC & MANUFACTURING COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
WESTINGHOUSE POWER GENERATION | Inactive | - |
WESTINGHOUSE COMMUNICATIONS | Inactive | - |
NEW JERSEY LAMP COMPANY | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2000-12-05 |
Certificate of Withdrawal | 2000-11-09 |
Annual Report | 1999-08-30 |
Certificate of Withdrawal of Assumed Name | 1999-01-21 |
Annual Report | 1998-05-18 |
Certificate of Assumed Name | 1998-02-23 |
Amendment | 1997-12-22 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-08-25 |
Sources: Kentucky Secretary of State