Search icon

UNITEL VIDEO, INC.

Company Details

Name: UNITEL VIDEO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1987 (38 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1158055
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 555 WEST 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 WEST 57TH ST, NEW YORK, NY, United States, 10019

Agent

Name Role Address
UNITEL VIDEO, INC. Agent 515 WEST 57TH STREET, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
BARRY KNEPPER Chief Executive Officer 555 WEST 57TH ST., NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1997-03-28 1999-06-14 Address 146 WATERS EDGE ADMIRALS COVE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer)
1993-04-15 1997-03-28 Address 515 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-04-15 1997-03-28 Address 515 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-04-15 1997-03-28 Address 515 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-08-31 1993-04-15 Address 515 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-01-05 1992-08-31 Address 515 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-03-30 1988-01-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-03-30 1988-01-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-2128685 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
990614002580 1999-06-14 BIENNIAL STATEMENT 1999-03-01
970328002380 1997-03-28 BIENNIAL STATEMENT 1997-03-01
940407002081 1994-04-07 BIENNIAL STATEMENT 1994-03-01
930415002395 1993-04-15 BIENNIAL STATEMENT 1993-03-01
920831000411 1992-08-31 CERTIFICATE OF MERGER 1992-08-31
B586319-2 1988-01-05 CERTIFICATE OF AMENDMENT 1988-01-05
B477071-5 1987-03-30 APPLICATION OF AUTHORITY 1987-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2077063 0215000 1994-05-11 515 WEST 57 STREET, NEW YORK, NY, 10019
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-05-23
Case Closed 1994-07-22

Related Activity

Type Complaint
Activity Nr 72773682
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1994-06-10
Abatement Due Date 1994-07-13
Current Penalty 945.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 35
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-06-10
Abatement Due Date 1994-07-13
Nr Instances 1
Nr Exposed 77
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-06-10
Abatement Due Date 1994-07-13
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1994-06-10
Abatement Due Date 1994-07-13
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-06-10
Abatement Due Date 1994-07-13
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State