Search icon

EMI VARIETY CATALOG INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMI VARIETY CATALOG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1983 (42 years ago)
Date of dissolution: 31 Mar 2020
Entity Number: 863387
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

DOS Process Agent

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

Chief Executive Officer

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

Agent

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

History

Start date End date Type Value
2017-08-01 2019-08-08 Address 245 FIFTH AVENUE, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2017-08-01 2019-08-08 Address 245 FIFTH AVENUE, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-08-25 2017-08-01 Address 126 EAST 56 STREET SUITE 1620, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-09-26 2017-08-01 Address 126 EAST 56 STREET SUITE 1620, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2013-09-26 2015-08-25 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
200331000252 2020-03-31 CERTIFICATE OF MERGER 2020-03-31
190808060525 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170801006151 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150825006019 2015-08-25 BIENNIAL STATEMENT 2015-08-01
130926006140 2013-09-26 BIENNIAL STATEMENT 2013-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State