Search icon

UNIVERSAL - ON BACKSTREET MUSIC, INC.

Company Details

Name: UNIVERSAL - ON BACKSTREET MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1965 (60 years ago)
Date of dissolution: 05 May 2004
Entity Number: 183153
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: C/O SHARON S GARCIA, 100 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, CA, United States, 91608
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 2500

Share Par Value 10

Type PAR VALUE

DOS Process Agent

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
DAVID RENZER Chief Executive Officer 2440 SEPULVEDA BLVD, STE 100, LOS ANGELES, CA, United States, 90064

History

Start date End date Type Value
1999-03-19 2001-03-07 Address ATTN S GARCIA, LRW-6 100 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, CA, 91608, USA (Type of address: Principal Executive Office)
1996-12-09 1999-06-04 Name MCA - ON BACKSTREET MUSIC, INC.
1994-02-28 1999-03-19 Address ATTN: S. GARCIA, 500-06, 100 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, CA, 91608, USA (Type of address: Principal Executive Office)
1993-08-30 1996-12-09 Name ON BACKSTREET MUSIC, INC.
1993-04-22 1994-02-28 Address 1755 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040505000809 2004-05-05 CERTIFICATE OF MERGER 2004-05-05
030220002695 2003-02-20 BIENNIAL STATEMENT 2003-01-01
010307002769 2001-03-07 BIENNIAL STATEMENT 2001-01-01
991207001033 1999-12-07 CERTIFICATE OF CHANGE 1999-12-07
990604000489 1999-06-04 CERTIFICATE OF AMENDMENT 1999-06-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State