Name: | SONY PICTURES RELEASING INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1957 (68 years ago) |
Entity Number: | 166546 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
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 |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSH GREENSTEIN | Chief Executive Officer | 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, United States, 90232 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-24 | 2023-07-24 | Address | 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer) |
2023-07-24 | 2023-07-24 | Address | 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer) |
2019-09-17 | 2023-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-09-17 | 2023-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-09-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230724003990 | 2023-07-24 | BIENNIAL STATEMENT | 2023-07-01 |
210719003567 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190917000234 | 2019-09-17 | CERTIFICATE OF CHANGE | 2019-09-17 |
190717060511 | 2019-07-17 | BIENNIAL STATEMENT | 2019-07-01 |
SR-85141 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State