Search icon

EMI MILLS INTERNATIONAL SALES CORP.

Company Details

Name: EMI MILLS INTERNATIONAL SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1974 (51 years ago)
Entity Number: 354301
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 25 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN PLATT Chief Executive Officer 25 MADISON AVENUE, NEW YORK, NY, United States, 10010

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 25 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-10-21 2024-10-29 Address 25 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-10-03 2020-10-21 Address 245 FIFTH AVENUE, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-09-26 2016-10-03 Address 126 EAST 56 STREET SUITE 1620, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-09-26 2016-10-03 Address 126 EAST 56 STREET SUITE 1620, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241029000916 2024-10-29 BIENNIAL STATEMENT 2024-10-29
221018001737 2022-10-18 BIENNIAL STATEMENT 2022-10-01
201021060379 2020-10-21 BIENNIAL STATEMENT 2020-10-01
181001006662 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006704 2016-10-03 BIENNIAL STATEMENT 2016-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State