Name: | MCA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1983 (42 years ago) |
Date of dissolution: | 02 Jun 2016 |
Entity Number: | 832567 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O CORPORATE SECRETARY, 2220 COLORADO AVENUE, SANTA MONICA, CA, United States, 90404 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LUCIAN C GRAINGE | Chief Executive Officer | 2220 COLORADO AVENUE, SANTA MONICA, CA, United States, 90404 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-11 | 2013-04-24 | Address | 10 UNIVERSAL CITY PLZ STE 2150, 111 UNIVERSAL HOLLYWOOD DR, UNIVERSAL CITY, CA, 91608, USA (Type of address: Principal Executive Office) |
2007-07-27 | 2009-05-11 | Address | C/O CORPORATE SECRETARY, 10 UNIVERSAL CITY PLZ STE 2150, UNIVERSAL CITY, CA, 91608, USA (Type of address: Principal Executive Office) |
2005-06-13 | 2011-06-02 | Address | 2220 COLORADO AVENUE, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer) |
2005-06-13 | 2007-07-27 | Address | C/O JEFF SCHWARTZ, 10 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, CA, 91608, USA (Type of address: Principal Executive Office) |
1999-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-12232 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-12233 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160602000507 | 2016-06-02 | CERTIFICATE OF TERMINATION | 2016-06-02 |
150429006157 | 2015-04-29 | BIENNIAL STATEMENT | 2015-04-01 |
130424002108 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State