Name: | UNIVERSAL BROADCASTING OF NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1965 (60 years ago) |
Entity Number: | 189174 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1086 TEANECK RD, SUITE 4K, TEANECK, NJ, United States, 07666 |
Address: | 53 TARA DRIVE, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIRIAM WARSHAW | Chief Executive Officer | 53 TARA DRIVE, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
HOWARD WARSHAW | DOS Process Agent | 53 TARA DRIVE, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-14 | 2018-03-15 | Address | 260 E 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1998-03-24 | 2005-09-14 | Address | 260 EAST SECOND ST, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1998-03-24 | 2005-09-14 | Address | 260 EAST SECOND ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1993-10-08 | 1994-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 3200, Par value: 0 |
1993-03-16 | 1993-10-04 | Address | 53 TARA DRIVE, ROSLYN, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180315002044 | 2018-03-15 | BIENNIAL STATEMENT | 2017-07-01 |
110909003121 | 2011-09-09 | BIENNIAL STATEMENT | 2011-07-01 |
090714002550 | 2009-07-14 | BIENNIAL STATEMENT | 2009-07-01 |
070724002760 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
050914002460 | 2005-09-14 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State