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

Links between entities

Type Company Name Company Number State
Headquarter of UNIVERSAL MUSIC & VIDEO DISTRIBUTION, INC., MINNESOTA 43968378-b4d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of UNIVERSAL MUSIC & VIDEO DISTRIBUTION, INC., FLORIDA 816732 FLORIDA
Headquarter of UNIVERSAL MUSIC & VIDEO DISTRIBUTION, INC., ILLINOIS CORP_04790804 ILLINOIS

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

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)
1990-11-13 1994-03-28 Name UNI DISTRIBUTION CORPORATION
1986-10-22 1998-08-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1970-03-02 1990-11-13 Name MCA DISTRIBUTING CORPORATION
1966-08-29 1986-10-22 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1966-08-29 1986-10-22 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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
930908002045 1993-09-08 BIENNIAL STATEMENT 1993-08-01
930517002595 1993-05-17 BIENNIAL STATEMENT 1992-08-01
901113000091 1990-11-13 CERTIFICATE OF AMENDMENT 1990-11-13
C085136-2 1989-12-11 ASSUMED NAME CORP INITIAL FILING 1989-12-11
B415312-2 1986-10-22 CERTIFICATE OF AMENDMENT 1986-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109050997 0213100 1997-04-04 ROUTE 30A, GLOVERSVILLE, NY, 12078
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-05-06
Case Closed 1997-06-10

Related Activity

Type Complaint
Activity Nr 75000802
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 1997-05-15
Abatement Due Date 1997-06-02
Nr Instances 1
Nr Exposed 200
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 1997-05-15
Abatement Due Date 1997-06-02
Nr Instances 1
Nr Exposed 200
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 1997-05-15
Abatement Due Date 1997-06-02
Nr Instances 1
Nr Exposed 200
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101048 D01 I
Issuance Date 1997-05-15
Abatement Due Date 1997-05-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19101048 M01 II
Issuance Date 1997-05-15
Abatement Due Date 1997-06-02
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State