Search icon

SONY DADC US INC.

Company Details

Entity Name: SONY DADC US INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Dec 2013 (11 years ago)
Date of dissolution: 29 Apr 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: F13000005491
FEI/EIN Number 222459454
Address: 1800 N. Fruitridge Avenue, TERRA HAUTE, IN, 47804, US
Mail Address: 25 MADISON AVENUE, c/o SCA Legal Dept, 26th Floor, NEW YORK, NY, 10010, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Seni

Name Role Address
Kim Peter Seni 25 Madison Avenue, New York, NY, 10010
SCARPACI THOMAS Seni 25 Madison Avenue, New York, NY, 10010

Vice President

Name Role Address
Boehm Timothy Vice President 25 Madison Avenue, New York, NY, 10010
SAI TAKUMI Vice President 10202 W. WASHINGTON BLVD, CULVER CITY, CA, 90232

Asst

Name Role Address
Quartarolo Susan Asst 25 Madison Avenue, New York, NY, 10010

President

Name Role Address
KHALIL MARK President 25 MADISON AVENUE, NEW YORK, NY, 10010

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 1800 N. Fruitridge Avenue, TERRA HAUTE, IN 47804 No data
CHANGE OF MAILING ADDRESS 2016-04-07 1800 N. Fruitridge Avenue, TERRA HAUTE, IN 47804 No data

Documents

Name Date
Withdrawal 2021-04-29
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
ANNUAL REPORT 2014-04-18
Foreign Profit 2013-12-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State