Search icon

SONY CAPITAL CORPORATION

Company Details

Name: SONY CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1989 (36 years ago)
Entity Number: 1340215
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 25 MADISON AVENUE, 26TH FLOOR, SCA LEGAL DEPT, NEW YORK, NY, United States, 10010

DOS Process Agent

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

Agent

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

Chief Executive Officer

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

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 10202 W. WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2025-04-14 2025-04-14 Address 25 MADISON AVENUE, NEW YORK, NY, 10010, 8601, USA (Type of address: Chief Executive Officer)
2025-04-14 2025-04-14 Address 25 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address 10202 W. WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address 25 MADISON AVENUE, NEW YORK, NY, 10010, 8601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250414001206 2025-04-14 BIENNIAL STATEMENT 2025-04-14
230314000726 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210302061945 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306061017 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170309006231 2017-03-09 BIENNIAL STATEMENT 2017-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State