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