Search icon

UNIVISION HOLDINGS, INC.

Company Details

Name: UNIVISION HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1988 (36 years ago)
Date of dissolution: 02 Oct 1995
Entity Number: 1288103
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 2500 WEST 4TH STREET, SUITE 8A, WILMINGTON, DE, United States, 19805
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Central Index Key

CIK number Mailing Address Business Address Phone
1640579 605 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, 10158 605 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, 10158 212 455-5200

Filings since 2018-03-06

Form type RW
File number 333-205439
Filing date 2018-03-06
File View File

Filings since 2016-10-21

Form type S-1/A
File number 333-205439
Filing date 2016-10-21
File View File

Filings since 2016-01-12

Form type S-1/A
File number 333-205439
Filing date 2016-01-12
File View File

Filings since 2015-12-23

Form type S-1/A
File number 333-205439
Filing date 2015-12-23
File View File

Filings since 2015-11-02

Form type S-1/A
File number 333-205439
Filing date 2015-11-02
File View File

Filings since 2015-09-04

Form type S-1/A
File number 333-205439
Filing date 2015-09-04
File View File

Filings since 2015-08-14

Form type S-1/A
File number 333-205439
Filing date 2015-08-14
File View File

Filings since 2015-07-02

Form type S-1
File number 333-205439
Filing date 2015-07-02
File View File

DOS Process Agent

Name Role Address
%C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
IRVINE O. HOCKADAY, JR. Chief Executive Officer 2501 MCGEE TRAFFICWAY, KANSAS CITY, MO, United States, 64108

Filings

Filing Number Date Filed Type Effective Date
951002000326 1995-10-02 CERTIFICATE OF TERMINATION 1995-10-02
930824002386 1993-08-24 BIENNIAL STATEMENT 1992-08-01
B679201-3 1988-08-30 APPLICATION OF AUTHORITY 1988-08-30

Date of last update: 23 Jan 2025

Sources: New York Secretary of State