Search icon

SONY PICTURES HOME ENTERTAINMENT INC.

Company Details

Name: SONY PICTURES HOME ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1991 (34 years ago)
Entity Number: 1587416
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 10202 W. WASHINGTON BLVD, CULVER CITY, CA, United States, 90232
Address: 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
KEITH LE GOY Chief Executive Officer 10202 W. WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

DOS Process Agent

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

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 10202 W. WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2019-11-06 2023-11-01 Address 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)
2019-09-17 2023-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231101042340 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211109002350 2021-11-09 BIENNIAL STATEMENT 2021-11-09
191106060656 2019-11-06 BIENNIAL STATEMENT 2019-11-01
190917000227 2019-09-17 CERTIFICATE OF CHANGE 2019-09-17
SR-85646 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State