Search icon

EMMIS OPERATING COMPANY

Company Details

Name: EMMIS OPERATING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2004 (21 years ago)
Entity Number: 3108194
ZIP code: 10005
County: New York
Place of Formation: Indiana
Principal Address: ONE EMMIS PLAZA, SUITE 700, 40 MONUMENT CIRCLE, INDIANAPOLIS, IN, United States, 46204
Address: 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JEFFREY H. SMULYAN Chief Executive Officer ONE EMMIS PLAZA, SUITE 700, 40 MONUMENT CIRCLE, INDIANAPOLIS, IN, United States, 46204

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

Start date End date Type Value
2024-09-03 2024-09-03 Address ONE EMMIS PLAZA, SUITE 700, 40 MONUMENT CIRCLE, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-09-26 2024-09-03 Address ONE EMMIS PLAZA, SUITE 700, 40 MONUMENT CIRCLE, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer)
2006-09-26 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-09-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-09-29 2006-09-26 Address STE.700, ONE EMMIS PLZ, 40 MONUMENT CIRCLE, INDIANAPOLIS, IN, 46204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903002064 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220901002917 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901060765 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-39803 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39802 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904008010 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006605 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006343 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120907006836 2012-09-07 BIENNIAL STATEMENT 2012-09-01
101027002599 2010-10-27 BIENNIAL STATEMENT 2010-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901058 Americans with Disabilities Act - Other 2019-02-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-21
Termination Date 2019-09-12
Section 1331
Sub Section CV
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name EMMIS OPERATING COMPANY
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State