Search icon

EMI APRIL MUSIC INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: EMI APRIL MUSIC INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jul 1945
Business ALEI: 0079563
Annual report due: 03 Jul 2025
Business address: 25 MADISON AVENUE, NEW YORK, NY, 10010, United States
Mailing address: 25 MADISON AVENUE, 26TH FLOOR, SCA LEGAL DEPT, NEW YORK, NY, United States, 10010
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: annemarie.mosera@sony.com

Industry & Business Activity

NAICS

512230 Music Publishers

This industry comprises establishments primarily engaged in acquiring and registering copyrights for musical compositions in accordance with law and promoting and authorizing the use of these compositions in recordings, radio, television, motion pictures, live performances, print, or other media. Establishments in this industry represent the interests of the songwriter or other owners of musical compositions to produce revenues from the use of such works, generally through licensing agreements. These establishments may own the copyright or act as administrator of the music copyrights on behalf of copyright owners. Publishers of music books and sheet music are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of EMI APRIL MUSIC INC., NEW YORK 68145 NEW YORK

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Officer

Name Role Business address Residence address
JONATHAN PLATT Officer 25 MADISON AVENUE, NEW YORK, NY, 10010, United States 25 MADISON AVENUE, NEW YORK, NY, 10010, United States
THOMAS KELLY Officer 25 MADISON AVENUE, NEW YORK, NY, 10010, United States 25 MADISON AVENUE, NEW YORK, NY, 10010, United States
Sudhira Vadlamani Officer 25 Madison Avenue, New York, NY, 10010, United States 25 Madison Avenue, New York, NY, 10010, United States
PETER BRODSKY Officer 25 MADISON AVENUE, NEW YORK, NY, 10010, United States 25 MADISON AVENUE, NEW YORK, NY, 10010, United States
THOMAS SCARPACI Officer 25 MADISON AVENUE, NEW YORK, NY, 10010, United States 25 MADISON AVENUE, NEW YORK, NY, 10010, United States

Director

Name Role Business address Residence address
JONATHAN PLATT Director 25 MADISON AVENUE, NEW YORK, NY, 10010, United States 25 MADISON AVENUE, NEW YORK, NY, 10010, United States
THOMAS KELLY Director 25 MADISON AVENUE, NEW YORK, NY, 10010, United States 25 MADISON AVENUE, NEW YORK, NY, 10010, United States

History

Type Old value New value Date of change
Name change SBK APRIL MUSIC INC. EMI APRIL MUSIC INC. 1989-07-14
Name change APRIL MUSIC, INC. SBK APRIL MUSIC INC. 1987-12-30
Name change OKEH MUSIC PUBLISHING COMPANY, THE APRIL MUSIC, INC. 1953-02-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048480 2024-06-18 - Annual Report Annual Report -
BF-0011079350 2023-06-08 - Annual Report Annual Report -
BF-0010237835 2022-06-28 - Annual Report Annual Report 2022
BF-0010477975 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007365679 2021-06-10 - Annual Report Annual Report 2021
0006942404 2020-07-08 - Annual Report Annual Report 2020
0006944414 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006952017 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006890828 2020-03-31 2020-03-31 Merger Certificate of Merger -
0006873210 2020-03-31 2020-03-31 Merger Certificate of Merger -

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0501098 Copyright 2005-07-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-07-11
Termination Date 2005-09-06
Status Terminated

Parties

Name EMI APRIL MUSIC INC.
Role Plaintiff
Name SKYLINE RESTAURANT, INC.
Role Defendant
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information