Name: | UNIVERSAL RECORDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1995 (30 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1940139 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | California |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | UNIVERSAL STUDIOS, S. GARCIA, 100 UNIVERSAL CITY PLZ, LRW/6, UNIVERSAL CITY, CA, United States, 91608 |
Name | Role | Address |
---|---|---|
MELVYN R LEWINTER | Chief Executive Officer | 70 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, CA, United States, 91608 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-17 | 1999-08-19 | Address | 70 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, CA, 91608, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1461389 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
990819002187 | 1999-08-19 | BIENNIAL STATEMENT | 1999-07-01 |
971017002765 | 1997-10-17 | BIENNIAL STATEMENT | 1997-07-01 |
960126000613 | 1996-01-26 | CERTIFICATE OF AMENDMENT | 1996-01-26 |
950718000484 | 1995-07-18 | APPLICATION OF AUTHORITY | 1995-07-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State