Search icon

SONY ELECTRONICS INC.

Company Details

Name: SONY ELECTRONICS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1988 (37 years ago)
Entity Number: 1249746
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 16535 VIA ESPRILLO, SAN DIEGO, CA, United States, 92127
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-833-5619

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
NEAL MANOWITZ Chief Executive Officer 16535 VIA ESPRILLO, SAN DIEGO, CA, United States, 92127

Licenses

Number Status Type Date End date
2042285-DCA Inactive Business 2016-08-10 2020-12-31
1142767-DCA Inactive Business 2003-06-15 2004-06-30

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 16535 VIA ESPRILLO, SAN DIEGO, CA, 92127, USA (Type of address: Chief Executive Officer)
2016-06-17 2024-04-23 Address 16535 VIA ESPRILLO, SAN DIEGO, CA, 92127, USA (Type of address: Chief Executive Officer)
2014-06-18 2016-06-17 Address 16530 VIA ESPRILLO, SAN DIEGO, CA, 92127, USA (Type of address: Chief Executive Officer)
2011-02-03 2014-06-18 Address 16530 VIA ESPRILLO, SAN DIEGO, CA, 92127, USA (Type of address: Chief Executive Officer)
2006-06-26 2024-04-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-06-26 2011-02-03 Address 16530 VIA ESPRILLO, SAN DIEGO, CA, 92127, USA (Type of address: Chief Executive Officer)
2006-06-26 2016-06-17 Address 16530 VIA ESPRILLO, SAN DIEGO, CA, 92127, USA (Type of address: Principal Executive Office)
2002-10-17 2024-04-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-10-17 2006-06-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-09-23 2002-10-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423000379 2024-04-23 BIENNIAL STATEMENT 2024-04-23
220411001740 2022-04-11 BIENNIAL STATEMENT 2022-04-01
200427060452 2020-04-27 BIENNIAL STATEMENT 2020-04-01
180405006631 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160617006258 2016-06-17 BIENNIAL STATEMENT 2016-04-01
140618006440 2014-06-18 BIENNIAL STATEMENT 2014-04-01
120612006623 2012-06-12 BIENNIAL STATEMENT 2012-04-01
110203002922 2011-02-03 BIENNIAL STATEMENT 2010-04-01
080429002009 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060626002455 2006-06-26 BIENNIAL STATEMENT 2006-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-16 No data 25 MADISON AVE, Manhattan, NEW YORK, NY, 10010 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-06 No data 25 MADISON AVE, Manhattan, NEW YORK, NY, 10010 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-16 No data 25 MADISON AVE, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2932484 RENEWAL INVOICED 2018-11-20 340 Electronics Store Renewal
2502748 RENEWAL INVOICED 2016-12-02 340 Electronics Store Renewal
2397365 LICENSE INVOICED 2016-08-09 85 Electronic Store License Fee
574649 LICENSE INVOICED 2003-06-24 255 Electronic & Home Appliance Service Dealer License Fee
574650 FINGERPRINT INVOICED 2003-06-16 50 Fingerprint Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0401321 Other Contract Actions 2004-02-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2004-02-18
Termination Date 2005-02-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name MULTI VIDEO GROUP, LTD.
Role Plaintiff
Name SONY ELECTRONICS INC.
Role Defendant
9305187 Other Contract Actions 1993-11-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-11-17
Termination Date 1994-05-12
Date Issue Joined 1994-01-31
Section 1332

Parties

Name SONY ELECTRONICS INC.
Role Plaintiff
Name SATELLITE TRANSMISSI
Role Defendant
9400280 Personal Injury - Product Liability 1994-04-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-04-13
Termination Date 1998-10-29
Section 1332

Parties

Name WILES,
Role Plaintiff
Name SONY ELECTRONICS INC.
Role Defendant
0702307 Other Contract Actions 2007-03-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-19
Termination Date 2007-11-07
Date Issue Joined 2007-04-16
Section 1331
Sub Section BC
Status Terminated

Parties

Name BOWEN,
Role Plaintiff
Name SONY ELECTRONICS INC.
Role Defendant
0801721 Trademark 2008-04-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-04-28
Termination Date 2008-08-08
Date Issue Joined 2008-05-27
Section 1125
Status Terminated

Parties

Name SONY ELECTRONICS INC.
Role Plaintiff
Name COHEN,
Role Defendant
0508945 Property Damage - Product Liabilty 2005-10-21 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-10-21
Termination Date 2006-11-14
Date Issue Joined 2005-11-11
Pretrial Conference Date 2006-01-30
Section 1441
Sub Section PD
Status Terminated

Parties

Name STATE FARM FIRE AND CASUALTY C
Role Plaintiff
Name SONY ELECTRONICS INC.
Role Defendant
9401043 Other Contract Actions 1994-02-16 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 600
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-02-16
Termination Date 1995-01-19
Section 1332

Parties

Name SONY ELECTRONICS INC.
Role Plaintiff
Name NATIONAL VIDEO
Role Defendant
0908651 Other Fraud 2009-10-13 other
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-13
Termination Date 2010-09-08
Section 3731
Status Terminated

Parties

Name MINTON
Role Plaintiff
Name SONY ELECTRONICS INC.
Role Defendant
0900956 Other Contract Actions 2009-03-06 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-06
Termination Date 2009-10-16
Section 1332
Sub Section OC
Status Terminated

Parties

Name MINTON
Role Plaintiff
Name SONY ELECTRONICS INC.
Role Defendant
0801721 Trademark 2008-09-11 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2008-09-11
Termination Date 2008-10-16
Date Issue Joined 2008-09-12
Section 1125
Status Terminated

Parties

Name SONY ELECTRONICS INC.
Role Plaintiff
Name COHEN,
Role Defendant
2102618 Other Fraud 2021-03-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-03-26
Termination Date 2022-03-11
Section 1332
Sub Section FR
Status Terminated

Parties

Name GUERRIERO
Role Plaintiff
Name SONY ELECTRONICS INC.
Role Defendant
0706248 Trademark 2007-07-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-07-06
Termination Date 2007-11-02
Section 2201
Status Terminated

Parties

Name SONY ELECTRONICS INC.
Role Plaintiff
Name SRS LABS, INC.
Role Defendant
1105971 Property Damage - Product Liabilty 2011-12-07 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-12-07
Termination Date 2013-01-04
Date Issue Joined 2011-12-14
Section 1441
Sub Section PL
Status Terminated

Parties

Name NATIONWIDE INSURANCE COMPANY
Role Plaintiff
Name SONY ELECTRONICS INC.
Role Defendant
0802100 Copyright 2008-03-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-03
Termination Date 2008-03-03
Section 0101
Fee Status FP
Status Terminated

Parties

Name PRIMOUS
Role Plaintiff
Name SONY ELECTRONICS INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State