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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
UNITEL VIDEO, INC. | Agent | 515 WEST 57TH STREET, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
BARRY KNEPPER | Chief Executive Officer | 555 WEST 57TH ST., NEW YORK, NY, United States, 10019 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2077063 | 0215000 | 1994-05-11 | 515 WEST 57 STREET, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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