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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
MARY JO GREEN | Chief Executive Officer | 550 MADISON AVE 9TH FLR, NEW YORK, NY, United States, 10022 |
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) |
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