Search icon

UNIVERSAL CITY STUDIOS LLLP

Company Details

Name: UNIVERSAL CITY STUDIOS LLLP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 12 May 2005 (20 years ago)
Date of dissolution: 14 Jul 2011
Entity Number: 3204087
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNIVERSAL STUDIOS HOLLYWOOD 401(K) 2015 753052389 2016-03-22 UNIVERSAL CITY STUDIOS LLLP 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-04-01
Business code 713100
Sponsor’s telephone number 2126646542
Plan sponsor’s address 30 ROCKEFELLER PLAZA, 1668E 2, NEW YORK, NY, 10112

Signature of

Role Plan administrator
Date 2016-03-22
Name of individual signing RENEE HARRY
UNIVERSAL STUDIOS HOLLYWOOD 401(K) 2014 753052389 2015-10-15 UNIVERSAL CITY STUDIOS LLLP 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-04-01
Business code 713100
Sponsor’s telephone number 2126646542
Plan sponsor’s address 30 ROCKERFELLER PLAZA, 1524W, NEW YORK, NY, 10112

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing FRANK CASTROFILIPPO
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing FRANK CASTROFILIPPO

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2005-05-12 2005-06-09 Address 100 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, CA, 91608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110714000012 2011-07-14 CERTIFICATE OF TERMINATION 2011-07-14
050829000362 2005-08-29 AFFIDAVIT OF PUBLICATION 2005-08-29
050829000364 2005-08-29 AFFIDAVIT OF PUBLICATION 2005-08-29
050609000529 2005-06-09 CERTIFICATE OF CHANGE 2005-06-09
050512000632 2005-05-12 APPLICATION OF AUTHORITY 2005-05-12

Date of last update: 22 Feb 2025

Sources: New York Secretary of State