Search icon

DECCA RECORDS INCORPORATED

Company Details

Name: DECCA RECORDS INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1966 (59 years ago)
Date of dissolution: 02 Feb 2018
Entity Number: 198804
ZIP code: 90404
County: New York
Place of Formation: California
Address: 2220 COLORADO AVE, SANTA MONICA, CA, United States, 90404

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LUCIAN GRAINGE Chief Executive Officer 2220 COLORADO AVE, SANTA MONICA, CA, United States, 90404

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2220 COLORADO AVE, SANTA MONICA, CA, United States, 90404

History

Start date End date Type Value
2008-06-30 2012-05-29 Address 10 UNIVERSAL CITY PLAZA, SUITE 2150, UNIVERSAL CITY, CA, 91608, USA (Type of address: Principal Executive Office)
2006-06-12 2008-06-30 Address C/O JEFF SCHWARTZ, 10 UNIVERSITY CITY PLAZA, UNIVERSAL CITY, CA, 91608, USA (Type of address: Principal Executive Office)
2006-06-12 2012-05-29 Address 1755 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-06-23 2006-06-12 Address 10 UNIVERSAL CITY PLAZA, STE 2332, UNIVERSAL CITY, CA, 91608, USA (Type of address: Chief Executive Officer)
2004-06-23 2006-06-12 Address C/O JEFF SCHWARTZ, 10 UNIVERSAL CITY PLZ STE 2332, UNIVERSAL CITY, CA, 91608, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20180328039 2018-03-28 ASSUMED NAME CORP AMENDMENT 2018-03-28
180202000443 2018-02-02 SURRENDER OF AUTHORITY 2018-02-02
120529002098 2012-05-29 BIENNIAL STATEMENT 2012-05-01
100706002095 2010-07-06 BIENNIAL STATEMENT 2010-05-01
080630002422 2008-06-30 BIENNIAL STATEMENT 2008-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State