Search icon

SONY PICTURES RELEASING INTERNATIONAL CORPORATION

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOSH GREENSTEIN Chief Executive Officer 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, United States, 90232

History

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)

Filings

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