Search icon

EMI BLACKWOOD MUSIC INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: EMI BLACKWOOD MUSIC INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jul 1945
Business ALEI: 0079579
Annual report due: 03 Jul 2025
Business address: 25 MADISON AVENUE, NEW YORK, NY, 10010, United States
Mailing address: 25 MADISON AVENUE, NEW YORK, NY, United States, 10010
Place of Formation: CONNECTICUT
Total authorized shares: 100
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 BLACKWOOD MUSIC INC., NEW YORK 84609 NEW YORK
Headquarter of EMI BLACKWOOD MUSIC INC., FLORIDA F00000003965 FLORIDA

Officer

Name Role Business address Residence address
SUDHIRA VADLAMANI 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
JONATHAN PLATT 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 KELLY 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

Agent

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

History

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048481 2024-06-18 - Annual Report Annual Report -
BF-0011079352 2023-06-08 - Annual Report Annual Report -
BF-0010255816 2022-06-28 - Annual Report Annual Report 2022
BF-0010477976 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007365680 2021-06-10 - Annual Report Annual Report 2021
0006942407 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 -
0006736863 2020-01-30 2020-01-31 Merger Certificate of Merger -
0006594272 2019-07-10 - Annual Report Annual Report 2019

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_13-cv-01237 Judicial Publications 17:101 Copyright Infringement Copyright
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Elayne Cassar
Role Defendant
Name Drew Friedman
Role Defendant
Name THE HUB AT COBB'S MILL, LLC
Role Defendant
Name La Roue Elayne at Cobb's Mill Inn
Role Defendant
Name Abkco Music
Role Plaintiff
Name Adult Music
Role Plaintiff
Name Broadcast Music
Role Plaintiff
Name Combine Music Corp.
Role Plaintiff
Name EMI BLACKWOOD MUSIC INC.
Role Plaintiff
Name Fox-Gimbel Prod Inc
Role Plaintiff
Name Gannett Co.
Role Plaintiff
Name House of Cash
Role Plaintiff
Name McMoore McLesst Publishing
Role Plaintiff
Name Rodali Music
Role Plaintiff
Name Screen Gems-EMI Music
Role Plaintiff
Name Warner-Tamerlane Publishing Corp.
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_13-cv-01237-0
Date 2015-03-31
Notes VACATED ORDER granting Plaintiffs' 27 Motion for Summary Judgment. See attached memorandum. Signed by Judge Vanessa L. Bryant on 3/31/15. (Nadler, S.) Modified to edit text on 4/2/2015 (MacGillivary, S).
View View File
Opinion ID USCOURTS-ctd-3_13-cv-01237-1
Date 2015-04-02
Notes ORDER VACATING 40 AND SUBSTITUTING THE MEMORANDUM OF OPINION. The attached Memorandum of Opinion granting Plaintiffs' 27 Motion for Summary Judgment Against Drew Friedman is hereby issued to replace this Court's earlier memorandum. Signed by Judge Vanessa L. Bryant on 4/2/15.(Nadler, S.)
View View File
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