Search icon

NBC UNIVERSAL, INC.

Company Details

Name: NBC UNIVERSAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1987 (38 years ago)
Date of dissolution: 15 Jul 2011
Entity Number: 1176306
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1987-06-04 2004-02-24 Address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Registered Agent)
1987-06-04 2004-02-24 Address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110715000088 2011-07-15 CERTIFICATE OF TERMINATION 2011-07-15
041109000174 2004-11-09 CERTIFICATE OF AMENDMENT 2004-11-09
040224000356 2004-02-24 CERTIFICATE OF CHANGE 2004-02-24
B504464-5 1987-06-04 APPLICATION OF AUTHORITY 1987-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313586653 0215000 2009-08-11 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-08-11
Emphasis N: DUSTEXPL
Case Closed 2010-06-17

Related Activity

Type Complaint
Activity Nr 207312083
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 2009-11-03
Abatement Due Date 2009-11-06
Current Penalty 1575.0
Initial Penalty 2250.0
Contest Date 2009-11-24
Final Order 2010-04-01
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 2009-11-03
Abatement Due Date 2009-11-06
Current Penalty 1875.0
Initial Penalty 2250.0
Contest Date 2009-11-24
Final Order 2010-04-01
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 2009-11-03
Abatement Due Date 2009-11-06
Contest Date 2009-11-24
Final Order 2010-04-01
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2009-11-03
Abatement Due Date 2009-11-06
Current Penalty 1425.0
Initial Penalty 1800.0
Contest Date 2009-11-24
Final Order 2010-04-01
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 G05
Issuance Date 2009-11-03
Abatement Due Date 2009-11-06
Current Penalty 1875.0
Initial Penalty 2250.0
Contest Date 2009-11-24
Final Order 2010-04-01
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State