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 |
NAICS
512230 Music PublishersThis 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
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 |
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 |
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 |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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