2023-12-01
|
2023-12-01
|
Address
|
10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2023-12-01
|
Address
|
10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
|
2019-09-16
|
2023-12-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2019-09-16
|
2023-12-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-09-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-09-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-12-08
|
2023-12-01
|
Address
|
10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)
|
2015-12-03
|
2017-12-08
|
Address
|
10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)
|
2015-12-03
|
2017-12-08
|
Address
|
10202 W WASHINGTON BLVD, SONY PICTURES PLAZA #119, CULVER CITY, CA, 90232, 3195, USA (Type of address: Principal Executive Office)
|
2012-09-04
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-08-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2008-07-21
|
2012-08-17
|
Address
|
875 AVE. OF AMERICAS, STE.501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2008-07-21
|
2012-09-04
|
Address
|
C/O NAT. REGISTERED AGENTS,INC, 875 AVE. OF AMERICAS, STE.501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2002-02-04
|
2015-12-03
|
Address
|
10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)
|
2000-01-26
|
2002-02-04
|
Address
|
10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)
|
1998-01-26
|
2015-12-03
|
Address
|
10202 W WASHINGTON BLVD, SONY PICTURES PLAZA 1132, CULVER CITY, CA, 90232, 3195, USA (Type of address: Principal Executive Office)
|
1998-01-26
|
2000-01-26
|
Address
|
10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)
|
1998-01-12
|
2008-07-21
|
Address
|
80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1998-01-12
|
2008-07-21
|
Address
|
80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1997-04-11
|
1998-01-12
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1997-04-11
|
1998-01-12
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1995-03-16
|
1997-04-11
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1995-03-16
|
1997-04-11
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1994-01-07
|
1998-01-26
|
Address
|
10202 W. WASHINGTON BOULEVARD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)
|
1994-01-07
|
1998-01-26
|
Address
|
10202 W. WASHINGTON BOULEVARD, SONY PICTURES PLAZA #1122, CULVER CITY, CA, 90232, 3195, USA (Type of address: Principal Executive Office)
|
1993-02-16
|
1994-01-07
|
Address
|
3400 RIVERSIDE DRIVE, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
|
1993-02-16
|
1994-01-07
|
Address
|
3400 RIVERSIDE DRIVE, BURBANK, CA, 91505, USA (Type of address: Principal Executive Office)
|
1990-11-21
|
1995-03-16
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1990-11-21
|
1995-03-16
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1987-02-09
|
1990-11-21
|
Address
|
CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLZ., NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1987-02-09
|
1990-11-21
|
Address
|
CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLZ., NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1984-12-04
|
1987-02-09
|
Address
|
CORPORATION SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
1984-12-04
|
1987-02-09
|
Address
|
SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1983-12-13
|
1984-12-04
|
Address
|
CORPORATION SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
|
1983-12-13
|
1984-12-04
|
Address
|
CORPORATION SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
|