Search icon

ROVI SONIC

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL E. DAVIS Chief Executive Officer 3025 ORCHARD PARKWAY, SAN JOSE, CA, United States, 95137

History

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)

Filings

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