Search icon

EMI MILLS MUSIC, INC.

Company Details

Name: EMI MILLS MUSIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1964 (60 years ago)
Entity Number: 182187
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 25 MADISON AVENUE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

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

History

Start date End date Type Value
2024-12-24 2024-12-24 Address 25 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-12-24 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-12-01 2024-12-24 Address 25 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-12-01 2020-12-01 Address 245 FIFTH AVENUE, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-09-26 2016-12-01 Address 126 EAST 56 STREET SUITE 1620, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241224001458 2024-12-24 BIENNIAL STATEMENT 2024-12-24
221222000335 2022-12-22 BIENNIAL STATEMENT 2022-12-01
201201061316 2020-12-01 BIENNIAL STATEMENT 2020-12-01
161201007580 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141212006454 2014-12-12 BIENNIAL STATEMENT 2014-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State