Search icon

UNIVERSAL MUSIC & VIDEO DISTRIBUTION, INC.

Headquarter

Company Details

Name: UNIVERSAL MUSIC & VIDEO DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1934 (91 years ago)
Date of dissolution: 15 Sep 1999
Entity Number: 47415
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: UNIVERSAL STUDIOS, S. GARCIA, 100 UNIVERSAL CITY PLZ LRW/6, UNIVERSAL CITY, CA, United States, 91608
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS P MORRIS, CHAIRMAN OF THE BOARD Chief Executive Officer 70 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, CA, United States, 91608

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Links between entities

Type:
Headquarter of
Company Number:
43968378-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
816732
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_04790804
State:
ILLINOIS

History

Start date End date Type Value
1996-09-19 1998-08-27 Address C/O MCA INC ATTN: S. GARCIA, 100 UNIVERSAL CITY PLAZA 500/6, UNIVERSAL CITY, CA, 91608, USA (Type of address: Principal Executive Office)
1994-03-28 1996-12-09 Name UNI DISTRIBUTION CORP.
1993-09-08 1996-09-19 Address 70 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, CA, 91608, USA (Type of address: Chief Executive Officer)
1993-05-17 1996-09-19 Address 1755 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-05-17 1993-09-08 Address 1755 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
990915000578 1999-09-15 CERTIFICATE OF MERGER 1999-09-15
980827002311 1998-08-27 BIENNIAL STATEMENT 1998-08-01
961209000441 1996-12-09 CERTIFICATE OF AMENDMENT 1996-12-09
960919002282 1996-09-19 BIENNIAL STATEMENT 1996-08-01
940328000481 1994-03-28 CERTIFICATE OF AMENDMENT 1994-03-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-04-04
Type:
Complaint
Address:
ROUTE 30A, GLOVERSVILLE, NY, 12078
Safety Health:
Health
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State