Name: | ENTERTAINMENT MERCHANDISE NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2017 (8 years ago) |
Entity Number: | 5194471 |
ZIP code: | 91522 |
County: | New York |
Place of Formation: | New York |
Address: | 4000 WARNER BLVD, BURBANK, CA, United States, 91522 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ENTERTAINMENT MERCHANDISE NY, INC. | DOS Process Agent | 4000 WARNER BLVD, BURBANK, CA, United States, 91522 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TODD FRANCIS DAVIS | Chief Executive Officer | 4000 WARNER BLVD, BURBANK, CA, United States, 91522 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 4000 WARNER BLVD, BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer) |
2021-07-16 | 2023-08-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2019-08-16 | 2023-08-01 | Address | 4000 WARNER BLVD, BURBANK, CA, 91522, USA (Type of address: Service of Process) |
2019-08-16 | 2023-08-01 | Address | 4000 WARNER BLVD, BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer) |
2019-05-14 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001510 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210813000333 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
190816060041 | 2019-08-16 | BIENNIAL STATEMENT | 2019-08-01 |
SR-109691 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
190213000402 | 2019-02-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-02-13 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State