Name: | GRP RECORDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1978 (47 years ago) |
Date of dissolution: | 06 Jan 2000 |
Entity Number: | 491808 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ATTN S GARCIA, 500-06, 100 UNIVERSAL CITY PLZ, UNIVERSAL CITY, CA, United States, 91608 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GRP RECORDS, INC., ILLINOIS | CORP_57731982 | ILLINOIS |
Name | Role | Address |
---|---|---|
DOUGLAS P MORRIS | Chief Executive Officer | 70 UNIVERSAL CITY PLZ, UNIVERSAL CITY, CA, United States, 91608 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-12 | 1996-06-03 | Address | 555 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 1996-06-03 | Address | 70 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, CA, 91608, USA (Type of address: Principal Executive Office) |
1990-09-20 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-09-20 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1978-05-29 | 1986-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-05-29 | 1990-09-20 | Address | 65 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210329001 | 2021-03-29 | ASSUMED NAME CORP INITIAL FILING | 2021-03-29 |
000106000790 | 2000-01-06 | CERTIFICATE OF MERGER | 2000-01-06 |
990915001440 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
980611002471 | 1998-06-11 | BIENNIAL STATEMENT | 1998-05-01 |
960603002082 | 1996-06-03 | BIENNIAL STATEMENT | 1996-05-01 |
930802002118 | 1993-08-02 | BIENNIAL STATEMENT | 1993-05-01 |
930112002009 | 1993-01-12 | BIENNIAL STATEMENT | 1992-05-01 |
900920000250 | 1990-09-20 | CERTIFICATE OF CHANGE | 1990-09-20 |
C112843-3 | 1990-02-28 | CERTIFICATE OF MERGER | 1990-02-28 |
B377447-3 | 1986-07-03 | CERTIFICATE OF AMENDMENT | 1986-07-03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8905063 | Other Contract Actions | 1989-07-26 | settled | |||||||||||||||||||||||||||||||||||||||
|
Name | SCHUR DIANE |
Role | Plaintiff |
Name | GRP RECORDS, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State