SONY BROADBAND ENTERTAINMENT INC.

Name: | SONY BROADBAND ENTERTAINMENT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2002 (23 years ago) |
Entity Number: | 2844435 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O SCA LEGAL DEPT, 25 MADISON AVE 26TH FL, NEW YORK, NY, United States, 10010 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
KENICHIRO YOSHIDA | Chief Executive Officer |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-24 | 2020-11-24 | Address | (Type of address: Service of Process) |
2016-12-15 | 2018-12-13 | Address | 25 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2012-12-10 | 2016-12-15 | Address | 550 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-12-28 | 2016-12-15 | Address | C/O SCA LEGAL DEPT, 550 MADISON AVE 27TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2004-12-28 | 2012-12-10 | Address | 550 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201124000538 | 2020-11-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-11-24 |
201124000542 | 2020-11-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-11-24 |
200911000321 | 2020-09-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-10-11 |
181213006696 | 2018-12-13 | BIENNIAL STATEMENT | 2018-12-01 |
161215006058 | 2016-12-15 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State