Name: | UNIMAS TELEVISION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2001 (24 years ago) |
Entity Number: | 2676123 |
ZIP code: | 63105 |
County: | New York |
Place of Formation: | Delaware |
Address: | 120 SOUTH CENTRAL AVENUE, SUITE 400, CLAYTON, MO, United States, 63105 |
Principal Address: | 500 FRANK W BURR BLVD, TEANECK, NJ, United States, 07666 |
Name | Role | Address |
---|---|---|
WADE DAVIS | Chief Executive Officer | 500 FRANK W BURR BLVD, TEANECK, NJ, United States, 07666 |
Name | Role | Address |
---|---|---|
UNIMAS TELEVISION GROUP, INC. | DOS Process Agent | 120 SOUTH CENTRAL AVENUE, SUITE 400, CLAYTON, MO, United States, 63105 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-11 | 2023-08-11 | Address | 500 FRANK W BURR BLVD, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
2019-08-02 | 2023-08-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-08-02 | 2023-08-11 | Address | 500 FRANK W BURR BLVD, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2019-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-08-04 | 2019-08-02 | Address | 500 FRANK W BURR BLVD, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230811002643 | 2023-08-11 | BIENNIAL STATEMENT | 2023-08-01 |
210827000769 | 2021-08-27 | BIENNIAL STATEMENT | 2021-08-27 |
190802060817 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
SR-33948 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170801007523 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State