Search icon

SONY CORPORATION OF AMERICA - Florida Company Profile

Branch

Company Details

Entity Name: SONY CORPORATION OF AMERICA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 1970 (55 years ago)
Branch of: SONY CORPORATION OF AMERICA, NEW YORK (Company Number 126313)
Date of dissolution: 31 May 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 May 2006 (19 years ago)
Document Number: 824831
FEI/EIN Number 131914734

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 550 MADISON AVENUE, NEW YORK, NY, 10022
Mail Address: 550 MADISON AVENUE, 27TH FLOOR, C/O SCA LEGAL DEPT., NEW YORK, NY, 10022
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GREEN MARY JO V. Senior Vice President 550 MADISON AVENUE, NEW YORK, NY, 10022
GREEN MARY JO V. Treasurer 550 MADISON AVENUE, NEW YORK, NY, 10022
STRINGER HOWARD Director 550 MADISON AVENUE, NEW YORK, NY, 10022
STRINGER HOWARD Chief Executive Officer 550 MADISON AVENUE, NEW YORK, NY, 10022
SELIGMAN NICOLE K Director 550 MADISON AVENUE, NEW YORK, NY, 10022
SELIGMAN NICOLE K Secretary 550 MADISON AVENUE, NEW YORK, NY, 10022
WIESENTHAL ROBERT Director 550 MADISON AVENUE, NEW YORK, NY, 10022
WIESENTHAL ROBERT Chief Financial Officer 550 MADISON AVENUE, NEW YORK, NY, 10022
WISER PHILIP Chief Technical Officer 550 MADISON AVENUE, NEW YORK, NY, 10022
KOBER STEVEN E Secretary 550 MADISON AVENUE, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-05-31 - -
CHANGE OF MAILING ADDRESS 2006-05-19 550 MADISON AVENUE, NEW YORK, NY 10022 -
REINSTATEMENT 2006-05-19 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-11-03 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1993-06-23 SONY CORPORATION OF AMERICA -
CHANGE OF PRINCIPAL ADDRESS 1988-08-03 550 MADISON AVENUE, NEW YORK, NY 10022 -
NAME CHANGE AMENDMENT 1988-03-31 SONY USA INC. -

Documents

Name Date
Withdrawal 2006-05-31
REINSTATEMENT 2006-05-19
ANNUAL REPORT 2001-05-02
REINSTATEMENT 2000-11-03
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-07-17
ANNUAL REPORT 1995-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State