Search icon

SONY PAN AMERICAN FUNDING CORPORATION

Company Details

Name: SONY PAN AMERICAN FUNDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2002 (23 years ago)
Entity Number: 2732675
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: C/O SCA LEGAL, 550 MADISON AVE 27TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
MARY JO GREEN Chief Executive Officer 550 MADISON AVE 9TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2004-03-01 2020-11-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-02-19 2020-09-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-02-19 2004-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201124000535 2020-11-24 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-11-24
200911000333 2020-09-11 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-10-11
100212002266 2010-02-12 BIENNIAL STATEMENT 2010-02-01
080222002042 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060302002332 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040301002196 2004-03-01 BIENNIAL STATEMENT 2004-02-01
020219000298 2002-02-19 APPLICATION OF AUTHORITY 2002-02-19

Date of last update: 23 Feb 2025

Sources: New York Secretary of State