Search icon

ENTERTAINMENT MERCHANDISE NY, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
ENTERTAINMENT MERCHANDISE NY, INC. DOS Process Agent 4000 WARNER BLVD, BURBANK, CA, United States, 91522

Agent

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

Chief Executive Officer

Name Role Address
TODD FRANCIS DAVIS Chief Executive Officer 4000 WARNER BLVD, BURBANK, CA, United States, 91522

Links between entities

Type:
Headquarter of
Company Number:
0df9959a-40e6-eb11-91b1-00155d32b93a
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1159663
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F21000002147
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_73050316
State:
ILLINOIS

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-07-20
Type:
Complaint
Address:
159 5TH AVENUE, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Partial

Date of last update: 24 Mar 2025

Sources: New York Secretary of State