Name: | UNIVERSAL - POLYGRAM INTERNATIONAL TUNES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1988 (36 years ago) |
Date of dissolution: | 05 Apr 2022 |
Entity Number: | 1311634 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O CORPORATE SECRETARY, 2100 COLORADO AVENUE, SANTA MONICA, CA, United States, 90404 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JODY GERSON | Chief Executive Officer | 2100 COLORADO AVENUE, SANTA MONICA, CA, United States, 90404 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-04-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-04-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-19 | 2019-01-28 | Address | 2220 COLORADO AVENUE, SANTA MONICA, CA, 90404, USA (Type of address: Service of Process) |
2018-12-19 | 2022-04-05 | Address | 2100 COLORADO AVENUE, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer) |
2011-01-21 | 2018-12-19 | Address | 2100 COLORADO AVENUE, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220405000668 | 2022-04-05 | CERTIFICATE OF TERMINATION | 2022-04-05 |
SR-17348 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17349 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181219006509 | 2018-12-19 | BIENNIAL STATEMENT | 2018-12-01 |
141204006813 | 2014-12-04 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State