Search icon

EMI COPYRIGHT HOLDINGS INC.

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JONATHAN PLATT Chief Executive Officer 25 MADISON AVENUE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
the corporation DOS Process Agent attn: sca legal dept., 25 madison avenue, 26th floor, NEW YORK, NY, United States, 10010

History

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)

Filings

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