Name: | EMI COMBINE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1989 (36 years ago) |
Entity Number: | 1371695 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 25 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JONATHAN PLATT | Chief Executive Officer | 25 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2023-07-10 | Address | 25 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2019-07-10 | 2023-07-10 | Address | 25 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2017-07-11 | 2019-07-10 | Address | 245 FIFTH AVENUE, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2015-07-17 | 2017-07-11 | Address | 126 EAST 56 STREET, SUITE 1620, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2015-07-17 | 2019-07-10 | Address | 126 EAST 56 STREET, SUITE 1620, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710002783 | 2023-07-10 | BIENNIAL STATEMENT | 2023-07-01 |
211005001051 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
190710061261 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170711006365 | 2017-07-11 | BIENNIAL STATEMENT | 2017-07-01 |
150717006074 | 2015-07-17 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State