Name: | UNIVERSAL AMERICAN CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1968 (57 years ago) |
Date of dissolution: | 03 May 2000 |
Entity Number: | 218462 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1105 NORTH MARKET STREET, BOX 8985, WILMINGTON, DE, United States, 19899 |
Address: | VIACOM INC., 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE S. SMITH, JR. | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MICHAEL D. FRICKLAS | DOS Process Agent | VIACOM INC., 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-23 | 2000-05-03 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-02-10 | 2000-02-23 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1997-04-07 | 1998-02-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-07 | 2000-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-11-14 | 1998-02-10 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000503000516 | 2000-05-03 | SURRENDER OF AUTHORITY | 2000-05-03 |
000223002602 | 2000-02-23 | BIENNIAL STATEMENT | 2000-01-01 |
980210002591 | 1998-02-10 | BIENNIAL STATEMENT | 1998-01-01 |
970407000136 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
C243222-2 | 1997-01-21 | ASSUMED NAME LLC INITIAL FILING | 1997-01-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State