SONY U.S. FUNDING CORPORATION

Name: | SONY U.S. FUNDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1990 (35 years ago) |
Date of dissolution: | 11 Oct 2017 |
Entity Number: | 1482456 |
ZIP code: | 12203 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12203 |
Principal Address: | 25 MADISON AVENUE, 26TH FLOOR, SCA LEGAL DEPT., NEW YORK, NY, United States, 10010 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVEN E. KOBER | Chief Executive Officer | 25 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-01 | 2016-10-05 | Address | 550 MADISON AVENUE, 27TH FLOOR, SCA LEGAL DEPT., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2014-10-01 | 2016-10-05 | Address | 550 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-10-31 | 2014-10-01 | Address | 555 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-10-31 | 2014-10-01 | Address | 555 MADISON AVENUE, 27TH FLOOR, SCA LEGAL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2002-10-01 | 2008-10-31 | Address | 555 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171011000275 | 2017-10-11 | CERTIFICATE OF TERMINATION | 2017-10-11 |
161005006959 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141001006309 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121010006152 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101018002978 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State