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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KEITH LE GOY | Chief Executive Officer | 10202 W. WASHINGTON BLVD, CULVER CITY, CA, United States, 90232 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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