Search icon

UNIVERSAL CONTENT PRODUCTIONS LLC

Company Details

Name: UNIVERSAL CONTENT PRODUCTIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 1998 (27 years ago)
Entity Number: 2229014
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-02-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-09-24 2019-02-07 Name UNIVERSAL CABLE PRODUCTIONS LLC
2003-04-18 2015-09-24 Name UNIVERSAL NETWORK TELEVISION LLC
2000-01-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-05-19 2003-04-18 Name STUDIOS USA TELEVISION LLC
1998-02-17 2000-01-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-02-17 2000-01-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-02-17 1999-05-19 Name NEW-U TELEVISION LLC

Filings

Filing Number Date Filed Type Effective Date
240223003913 2024-02-23 BIENNIAL STATEMENT 2024-02-23
220221001325 2022-02-21 BIENNIAL STATEMENT 2022-02-21
200225060543 2020-02-25 BIENNIAL STATEMENT 2020-02-01
190207000321 2019-02-07 CERTIFICATE OF AMENDMENT 2019-02-07
SR-26797 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-26796 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180220006335 2018-02-20 BIENNIAL STATEMENT 2018-02-01
160229006269 2016-02-29 BIENNIAL STATEMENT 2016-02-01
150924000061 2015-09-24 CERTIFICATE OF AMENDMENT 2015-09-24
140303006363 2014-03-03 BIENNIAL STATEMENT 2014-02-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State