Entity Name: | SONY BIOTECHNOLOGY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 28 Apr 2011 (14 years ago) |
Branch of: | SONY BIOTECHNOLOGY INC., ILLINOIS (Company Number CORP_62584211) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Oct 2012 (12 years ago) |
Document Number: | F11000001846 |
FEI/EIN Number | 270041915 |
Address: | 1730 North First Street, San Jose, CA, 95112, US |
Mail Address: | 25 Madison Avenue, c/o SCA Legal Dept, 26th floor, New York, NY, 10010, US |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Vadlamani Sudhira | Vice President | 25 MADISON AVE, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
SCARPACI THOMAS A | Seni | 25 Madison Avenue, New York, NY, 10010 |
Name | Role | Address |
---|---|---|
KIM PETER | Executive Vice President | 25 Madison Avenue, New York, NY, 10010 |
Name | Role | Address |
---|---|---|
Ekren Christopher | Asst | 1730 North First Street, San Jose, CA, 95112 |
Name | Role | Address |
---|---|---|
Isao Ichimura | Chairman | 1730 North First Street, San Jose, CA, 95112 |
Name | Role | Address |
---|---|---|
OGAWA Katsunori | Director | 1730 North First Street, San Jose, CA, 95112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-04-07 | 1730 North First Street, San Jose, CA 95112 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-13 | 1730 North First Street, San Jose, CA 95112 | No data |
NAME CHANGE AMENDMENT | 2012-10-19 | SONY BIOTECHNOLOGY INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-07 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State