Search icon

EMI U CATALOG INC.

Company Details

Name: EMI U CATALOG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1983 (42 years ago)
Entity Number: 863385
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 25 MADISON AVENUE, NEW YORK, NY, United States, 10010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JONATHAN PLATT Chief Executive Officer 25 MADISON AVENUE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 25 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-08-08 2023-08-09 Address 25 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2017-08-01 2019-08-08 Address 245 FIFTH AVENUE, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-08-01 2019-08-08 Address 245 FIFTH AVENUE, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2013-09-26 2017-08-01 Address 126 EAST 56 STREET SUITE 1620, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230809003759 2023-08-09 BIENNIAL STATEMENT 2023-08-01
210805002365 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190808060520 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170801006137 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150825006017 2015-08-25 BIENNIAL STATEMENT 2015-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State