Name: | ROVI SONIC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 2011 (13 years ago) |
Date of dissolution: | 14 Feb 2022 |
Entity Number: | 4180243 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ROVI CORPORATION |
Fictitious Name: | ROVI SONIC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 3025 Orchard Parkway, SAN JOSE, CA, United States, 95137 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL E. DAVIS | Chief Executive Officer | 3025 ORCHARD PARKWAY, SAN JOSE, CA, United States, 95137 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-15 | 2022-02-15 | Address | 3025 ORCHARD PARKWAY, SAN JOSE, CA, 95137, USA (Type of address: Chief Executive Officer) |
2022-02-15 | 2022-02-15 | Address | 2160 GOLD STREET, SAN JOSE, CA, 95002, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2022-02-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-09-01 | 2022-02-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-12-02 | 2022-02-15 | Address | 2160 GOLD STREET, SAN JOSE, CA, 95002, USA (Type of address: Chief Executive Officer) |
2017-12-01 | 2019-12-02 | Address | 2160 GOLD STREET, SAN JOSE, CA, 95002, USA (Type of address: Chief Executive Officer) |
2014-01-02 | 2017-12-01 | Address | 2830 DE LA CRUZ, BLVD., SANTA CLARA, CA, 95050, USA (Type of address: Principal Executive Office) |
2014-01-02 | 2017-12-01 | Address | 2830 DE LA CRUZ, BLVD., SANTA CLARA, CA, 95050, USA (Type of address: Chief Executive Officer) |
2011-12-23 | 2020-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220215004280 | 2022-02-14 | CERTIFICATE OF TERMINATION | 2022-02-14 |
211208000235 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
200901000457 | 2020-09-01 | CERTIFICATE OF CHANGE | 2020-09-01 |
191202062568 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201007023 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151230006136 | 2015-12-30 | BIENNIAL STATEMENT | 2015-12-01 |
140102006515 | 2014-01-02 | BIENNIAL STATEMENT | 2013-12-01 |
111223000101 | 2011-12-23 | APPLICATION OF AUTHORITY | 2011-12-23 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State