Name: | EMI MUSIC INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1993 (32 years ago) |
Date of dissolution: | 25 Aug 2011 |
Entity Number: | 1713467 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 150 FIFTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
COLIN FINKELSTEIN | Chief Executive Officer | 150 FIFTH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-08 | 2009-04-09 | Address | 150 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2003-04-09 | 2005-06-08 | Address | 150 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2003-04-09 | 2005-06-08 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
2001-04-18 | 2003-04-09 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office) |
2001-04-18 | 2003-04-09 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110825000584 | 2011-08-25 | CERTIFICATE OF TERMINATION | 2011-08-25 |
110421002226 | 2011-04-21 | BIENNIAL STATEMENT | 2011-03-01 |
090409002851 | 2009-04-09 | BIENNIAL STATEMENT | 2009-03-01 |
070328002734 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
050608002957 | 2005-06-08 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State