Entity Name: | SONY AMERICAS HOLDING INC. |
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: | 09 Nov 2000 (24 years ago) |
Date of dissolution: | 06 Jan 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Jan 2021 (4 years ago) |
Document Number: | F00000006582 |
FEI/EIN Number |
954750499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 25 MADISON AVENUE, C/O SCA LEGAL, 26TH FLOOR, NEW YORK, NY, 10010, US |
Address: | 25 MADISON AVENUE, NEW YORK, NY, 10010, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SCARPACI THOMAS | Secretary | 25 MADISON AVENUE, NEW YORK, NY, 10010 |
SCARPACI THOMAS | Vice President | 25 MADISON AVENUE, NEW YORK, NY, 10010 |
BOEHM TIMOTHY | Vice President | 25 MADISON AVENUE, NEW YORK, NY, 10010 |
KHALIL MARK | President | 25 Madison Avenue, New York, NY, 10010 |
Quartarolo Susan | Asst | 25 MADISON AVENUE, NEW YORK, NY, 10010 |
HALBY KAREN L | Executive | 25 MADISON AVENUE, NEW YORK, NY, 10010 |
SAI TAKUMI | Vice President | 10202 W. WASHINGTON BLVD, CULVER CITY, CA, 90232 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-01-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-07 | 25 MADISON AVENUE, NEW YORK, NY 10010 | - |
CHANGE OF MAILING ADDRESS | 2016-04-07 | 25 MADISON AVENUE, NEW YORK, NY 10010 | - |
REINSTATEMENT | 2006-05-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000503209 | TERMINATED | 1000000834616 | COLUMBIA | 2019-07-22 | 2039-07-24 | $ 569,362.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2021-01-06 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State