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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State