Name: | UNIVISION TELEVISION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1972 (52 years ago) |
Entity Number: | 249980 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 500 Frank W Burr Blvd, Teaneck, NJ, United States, 07666 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PIERLUIGI GAZZOLO | Chief Executive Officer | 500 FRANK W BURR BLVD, TEANECK, NJ, United States, 07666 |
Name | Role | Address |
---|---|---|
UNIVISION TELEVISION GROUP, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | 500 FRANK W BURR BLVD, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
2020-12-17 | 2024-12-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212001595 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
221209000822 | 2022-12-09 | BIENNIAL STATEMENT | 2022-12-01 |
201217060278 | 2020-12-17 | BIENNIAL STATEMENT | 2020-12-01 |
SR-3233 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3232 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State