Name: | UNIVERSAL SYNDICATED PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jun 2003 (22 years ago) |
Entity Number: | 2925145 |
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 | 2023-06-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-06-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-06-30 | 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 |
---|---|---|---|
230616003245 | 2023-06-16 | BIENNIAL STATEMENT | 2023-06-01 |
210603061084 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190605060796 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
SR-37382 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-37381 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170602007176 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150601006885 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130606007349 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110701002580 | 2011-07-01 | BIENNIAL STATEMENT | 2011-06-01 |
090611002394 | 2009-06-11 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State