Search icon

ABC RECORDS, INC.

Headquarter

Company Details

Name: ABC RECORDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1955 (70 years ago)
Entity Number: 103889
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 77 WEST 66TH STREET, NEW YORK, NY, United States, 10023
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
PETER DICECCO Chief Executive Officer 77 WEST 66TH STREET, NEW YORK, NY, United States, 10023

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
e948ca09-a4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
830064
State:
FLORIDA

History

Start date End date Type Value
2023-06-24 2023-06-24 Address 77 WEST 66TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2015-06-23 2023-06-24 Address 77 WEST 66TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2013-07-08 2015-06-23 Address 500 SOUTH BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer)
2013-07-08 2015-06-23 Address 500 S. BUENA VISTA STREET, BURBANK,, CA, 91521, USA (Type of address: Principal Executive Office)
2007-07-18 2013-07-08 Address 500 SOUTH BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230624000260 2023-06-24 BIENNIAL STATEMENT 2023-06-01
210630000551 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190614060014 2019-06-14 BIENNIAL STATEMENT 2019-06-01
170622006018 2017-06-22 BIENNIAL STATEMENT 2017-06-01
150623006138 2015-06-23 BIENNIAL STATEMENT 2015-06-01

Trademarks Section

Serial Number:
80982271
Mark:
AT AUDIO TREASURY
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
AT AUDIO TREASURY
Serial Number:
73169074
Mark:
AT EASE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1978-05-04
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
AT EASE

Goods And Services

For:
PHONOGRAPH RECORDS
First Use:
1978-03-15
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73169073
Mark:
AT EASE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1978-05-04
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
AT EASE

Goods And Services

For:
PHONOGRAPH RECORDS
First Use:
1978-03-15
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72425474
Mark:
PROBE
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1972-05-25
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
PROBE

Goods And Services

For:
PHONOGRAPH RECORDS
First Use:
1972-02-15
International Classes:
036 - Primary Class
Class Status:
Expired
Serial Number:
72323773
Mark:
BLUES WAY...IS WHERE IT'S AT!
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1969-04-07
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
BLUES WAY...IS WHERE IT'S AT!

Goods And Services

For:
PHONOGRAPH RECORDS
First Use:
1969-03-05
International Classes:
036 - Primary Class
Class Status:
Expired

Date of last update: 19 Mar 2025

Sources: New York Secretary of State