Search icon

GRP RECORDS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of GRP RECORDS, INC., ILLINOIS CORP_57731982 ILLINOIS

Chief Executive Officer

Name Role Address
DOUGLAS P MORRIS Chief Executive Officer 70 UNIVERSAL CITY PLZ, UNIVERSAL CITY, CA, United States, 91608

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8905063 Other Contract Actions 1989-07-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-07-26
Termination Date 1990-07-03
Section 1332

Parties

Name SCHUR DIANE
Role Plaintiff
Name GRP RECORDS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State