Search icon

UNIVISION SONGS, INC.

Company Details

Entity Name: UNIVISION SONGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Nov 2001 (23 years ago)
Date of dissolution: 12 Dec 2003 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Dec 2003 (21 years ago)
Document Number: F01000005702
FEI/EIN Number 954883310
Address: 5820 CANOGA AVE., WOODLAND HILLS, CA, 91367
Mail Address: 5820 CANOGA AVE., WOODLAND HILLS, CA, 91367
Place of Formation: DELAWARE

President

Name Role Address
BEHAR JOSE President 6320 CANOGA AVD., SUITE 420, WOODLAND HILLS, CA, 91367

Chief Executive Officer

Name Role Address
BEHAR JOSE Chief Executive Officer 6320 CANOGA AVD., SUITE 420, WOODLAND HILLS, CA, 91367

Vice President

Name Role Address
CAHILL ROBERT V Vice President 1999 AVENUE OF THE STARS, SUITE 3050, LOS ANGELES, CA, 90067
BLANK GEORGE W Vice President 500 FRANK W. BURR BLVD., 6TH FLOOR, TEANECK, NJ, 076666802
PALACIO DAVE Vice President 6320 CANOGA AVD., SUITE 420, WOODLAND HILLS, CA, 91367

Secretary

Name Role Address
CAHILL ROBERT V Secretary 1999 AVENUE OF THE STARS, SUITE 3050, LOS ANGELES, CA, 90067

Director

Name Role Address
CAHILL ROBERT V Director 1999 AVENUE OF THE STARS, SUITE 3050, LOS ANGELES, CA, 90067
BLANK GEORGE W Director 500 FRANK W. BURR BLVD., 6TH FLOOR, TEANECK, NJ, 076666802

Treasurer

Name Role Address
BLANK GEORGE W Treasurer 500 FRANK W. BURR BLVD., 6TH FLOOR, TEANECK, NJ, 076666802

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-12-12 5820 CANOGA AVE., WOODLAND HILLS, CA 91367 No data
CHANGE OF MAILING ADDRESS 2003-12-12 5820 CANOGA AVE., WOODLAND HILLS, CA 91367 No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
Withdrawal 2003-12-12
ANNUAL REPORT 2002-05-08
Foreign Profit 2001-11-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State