Name: | EMI BMPC CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1978 (46 years ago) |
Date of dissolution: | 20 Dec 2022 |
Entity Number: | 529048 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 25 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Address: | 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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-01 | 2022-12-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-12-01 | 2022-12-22 | Address | 25 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2016-12-01 | 2020-12-01 | Address | 245 FIFTH AVENUE, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-09-26 | 2016-12-01 | Address | 126 EAST 56 STREET SUITE 1620, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2013-09-26 | 2016-12-01 | 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 |
---|---|---|---|
221222000109 | 2022-12-20 | SURRENDER OF AUTHORITY | 2022-12-20 |
201201061312 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
161201007576 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
20160217090 | 2016-02-17 | ASSUMED NAME CORP INITIAL FILING | 2016-02-17 |
141212006449 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State