Search icon

INTERSCOPE RECORDS, INC.

Company Details

Name: INTERSCOPE RECORDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1994 (31 years ago)
Entity Number: 1801736
ZIP code: 90024
County: New York
Place of Formation: Delaware
Address: 10900 WILSHIRE BLVD, SUITE 1230, LOS ANGELES, CA, United States, 90024

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
FREDERICK W FIELD Chief Executive Officer 10900 WILSHIRE BLVD, SUITE 1400, LOS ANGELES, CA, United States, 90024

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1999-10-29 2018-02-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-03-09 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-03-09 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180222000217 2018-02-22 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-02-22
080321002734 2008-03-21 BIENNIAL STATEMENT 2008-03-01
991029000318 1999-10-29 CERTIFICATE OF CHANGE 1999-10-29
960418002270 1996-04-18 BIENNIAL STATEMENT 1996-03-01
940309000299 1994-03-09 APPLICATION OF AUTHORITY 1994-03-09

Court Cases

Court Case Summary

Filing Date:
2022-03-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Copyright

Parties

Party Name:
ANASTAS THEODORE HACKET,
Party Role:
Plaintiff
Party Name:
INTERSCOPE RECORDS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-09-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
JOHNSON
Party Role:
Plaintiff
Party Name:
INTERSCOPE RECORDS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State