Name: | UNIVISION OF NEW JERSEY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1986 (39 years ago) |
Entity Number: | 1105345 |
ZIP code: | 07666 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 500 Frank W. Burr Blvd, Teaneck, NJ, United States, 07666 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
UNIVISION OF NEW JERSEY INC. | DOS Process Agent | 500 Frank W. Burr Blvd, Teaneck, NJ, United States, 07666 |
Name | Role | Address |
---|---|---|
WADE DAVIS | Chief Executive Officer | 500 FRANK W. BURR BLVD, TEANECK, NJ, United States, 07666 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-16 | 2024-08-16 | Address | 500 FRANK W. BURR BLVD, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
2020-08-18 | 2024-08-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-02 | 2024-08-16 | Address | 500 FRANK W. BURR BLVD, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
2018-08-02 | 2020-08-18 | Address | C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240816000166 | 2024-08-16 | BIENNIAL STATEMENT | 2024-08-16 |
220803001601 | 2022-08-03 | BIENNIAL STATEMENT | 2022-08-01 |
200818060584 | 2020-08-18 | BIENNIAL STATEMENT | 2020-08-01 |
SR-15442 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180802007151 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State