Search icon

EMI FUNDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EMI FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1988 (37 years ago)
Date of dissolution: 26 Dec 2019
Entity Number: 1290530
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 245 FIFTH AVENUE, SUITE 1101, NEW YORK, NY, United States, 10016
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVE JOHNSON Chief Executive Officer 245 FIFTH AVENUE, SUITE 1101, NEW YORK, NY, United States, 10016

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2013-09-26 2016-09-02 Address 126 EAST 56 STREET SUITE 1620, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-09-26 2016-09-02 Address 126 EAST 56 STREET SUITE 1620, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-09-18 2013-09-26 Address 75 NINTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2008-09-18 2013-09-26 Address 75 NINTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-08-31 2008-09-18 Address 810 7TH AVE 36TH FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191226000553 2019-12-26 CERTIFICATE OF MERGER 2019-12-26
180904007396 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006095 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140912006032 2014-09-12 BIENNIAL STATEMENT 2014-09-01
130926006104 2013-09-26 BIENNIAL STATEMENT 2012-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State