Name: | EMI COPYRIGHT HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1988 (37 years ago) |
Date of dissolution: | 20 Dec 2022 |
Entity Number: | 1291937 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 25 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Address: | attn: sca legal dept., 25 madison avenue, 26th floor, NEW YORK, NY, United States, 10010 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JONATHAN PLATT | Chief Executive Officer | 25 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | attn: sca legal dept., 25 madison avenue, 26th floor, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-21 | 2022-12-21 | Address | 25 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2022-12-21 | Address | 25 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2022-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-12-26 | 2020-09-01 | Address | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, USA (Type of address: Service of Process) |
2016-09-02 | 2020-09-01 | Address | 245 FIFTH AVENUE, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221221003289 | 2022-12-20 | SURRENDER OF AUTHORITY | 2022-12-20 |
220915002965 | 2022-09-15 | BIENNIAL STATEMENT | 2022-09-01 |
200901061236 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
191226000551 | 2019-12-26 | CERTIFICATE OF MERGER | 2019-12-31 |
180904007382 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State