SCREEN GEMS-EMI MUSIC INC.

Name: | SCREEN GEMS-EMI MUSIC INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1976 (49 years ago) |
Entity Number: | 405006 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 25 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JONATHAN PLATT | Chief Executive Officer | 25 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 25 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2020-07-08 | 2024-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-08 | 2024-07-01 | Address | 25 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2016-07-20 | 2020-07-08 | Address | 245 FIFTH AVENUE, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2014-07-11 | 2016-07-20 | Address | 126 EAST 56 STREET SUITE 1620, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701035687 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220721000915 | 2022-07-21 | BIENNIAL STATEMENT | 2022-07-01 |
200708060437 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180705006730 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160720006050 | 2016-07-20 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State