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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Kim Peter | Seni | 25 Madison Avenue, New York, NY, 10010 |
SCARPACI THOMAS | Seni | 25 Madison Avenue, New York, NY, 10010 |
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 |
Name | Role | Address |
---|---|---|
Quartarolo Susan | Asst | 25 Madison Avenue, New York, NY, 10010 |
Name | Role | Address |
---|---|---|
KHALIL MARK | President | 25 MADISON AVENUE, NEW YORK, NY, 10010 |
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 |
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