Search icon

EMI VINE MUSIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMI VINE MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1974 (51 years ago)
Date of dissolution: 31 Dec 2019
Entity Number: 333683
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 245 FIFTH AVENUE, SUITE 1101, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVE JOHNSON Chief Executive Officer 245 FIFTH AVENUE, SUITE 1101, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2014-01-03 2016-01-04 Address 126 EAST 56 STREET, SUITE 1620, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2014-01-03 2016-01-04 Address 126 EAST 56 STREET, SUITE 1620, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-02-20 2014-01-03 Address 75 NINTH AVENUE, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2008-02-20 2014-01-03 Address 75 NINTH AVENUE, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-02-24 2008-02-20 Address 810 7TH AVE 36TH FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191226000551 2019-12-26 CERTIFICATE OF MERGER 2019-12-31
180109006433 2018-01-09 BIENNIAL STATEMENT 2018-01-01
160104007637 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140103006153 2014-01-03 BIENNIAL STATEMENT 2014-01-01
20130604067 2013-06-04 ASSUMED NAME CORP INITIAL FILING 2013-06-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State