Name: | EMI APRIL MUSIC INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1948 (77 years ago) |
Branch of: | EMI APRIL MUSIC INC., Connecticut (Company Number 0079563) |
Entity Number: | 68145 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
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 |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 25 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-09-03 | Address | 25 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-02-28 | 2020-09-01 | Address | 50 WESTON STREET, HARTFORD, CT, 06120, 1537, USA (Type of address: Service of Process) |
2016-09-02 | 2020-09-01 | Address | 245 FIFTH AVENUE, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903002540 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220915002884 | 2022-09-15 | BIENNIAL STATEMENT | 2022-09-01 |
200901061211 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
200331000219 | 2020-03-31 | CERTIFICATE OF MERGER | 2020-03-31 |
200228000472 | 2020-02-28 | CERTIFICATE OF MERGER | 2020-02-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State