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

Links between entities

Type Company Name Company Number State
Headquarter of ENTERTAINMENT MERCHANDISE NY, INC., MINNESOTA 0df9959a-40e6-eb11-91b1-00155d32b93a MINNESOTA
Headquarter of ENTERTAINMENT MERCHANDISE NY, INC., KENTUCKY 1159663 KENTUCKY
Headquarter of ENTERTAINMENT MERCHANDISE NY, INC., FLORIDA F21000002147 FLORIDA
Headquarter of ENTERTAINMENT MERCHANDISE NY, INC., ILLINOIS CORP_73050316 ILLINOIS

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

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)
2019-02-13 2019-08-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-21 2019-02-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-12-21 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-30 2021-07-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2017-08-30 2018-12-21 Address 145 MAIN STREET, NANUET, NY, 10954, USA (Type of address: Service of Process)

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
181221000700 2018-12-21 CERTIFICATE OF CHANGE 2018-12-21
170830010073 2017-08-30 CERTIFICATE OF INCORPORATION 2017-08-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345434914 0215000 2021-07-20 159 5TH AVENUE, NEW YORK, NY, 10010
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-07-20
Case Closed 2022-02-11

Related Activity

Type Complaint
Activity Nr 1787761
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2022-01-13
Current Penalty 13653.0
Initial Penalty 13653.0
Final Order 2022-02-08
Nr Instances 1
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3):Exit route(s) were not kept free and unobstructed. Site: 159 5th Avenue New York NY 10010 (Basement area) On or about 7/20/21 a) The pathway leading to the exit located in the rear of the Back House/Stock Room was blocked by a stock cabinet. The cabinet was used to stock Harry Potter merchandise.

Date of last update: 07 Mar 2025

Sources: New York Secretary of State