Search icon

METRO-GOLDWYN-MAYER STUDIOS INC.

Company Details

Entity Name: METRO-GOLDWYN-MAYER STUDIOS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 01 Feb 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Nov 1997 (27 years ago)
Document Number: F94000000494
FEI/EIN Number 95-4452285
Address: 245 N. Beverly Drive, Beverly Hills, CA 90210-5317
Mail Address: 245 N. Beverly Drive, Beverly Hills, CA 90210-5317
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Executive Vice President

Name Role Address
Ellner, Erik Executive Vice President 245 N. Beverly Drive, Beverly Hills, CA 90210-5317
Wagner, Jeffrey Executive Vice President 245 N. Beverly Drive, Beverly Hills, CA 90210-5317
Cotton, Nancy Executive Vice President 245 N. Beverly Drive, Beverly Hills, CA 90210-5317
Davidson, Matthew Executive Vice President 245 N. Beverly Drive, Beverly Hills, CA 90210-5317

Business and Legal Affairs

Name Role Address
Ellner, Erik Business and Legal Affairs 245 N. Beverly Drive, Beverly Hills, CA 90210-5317

Vice President

Name Role Address
Adams, Margaret Vice President 245 N. Beverly Drive, Beverly Hills, CA 90210-5317
Murray, Candice Vice President 245 N. Beverly Drive, Beverly Hills, CA 90210-5317
Chakrabarty, Deblina Vice President 245 N. Beverly Drive, Beverly Hills, CA 90210-5317
Doi, Carmen Vice President 245 N. Beverly Drive, Beverly Hills, CA 90210-5317
Downs, Krystle Vice President 245 N. Beverly Drive, Beverly Hills, CA 90210-5317

Asset Management

Name Role Address
Adams, Margaret Asset Management 245 N. Beverly Drive, Beverly Hills, CA 90210-5317

Litigation and Legal Services

Name Role Address
Murray, Candice Litigation and Legal Services 245 N. Beverly Drive, Beverly Hills, CA 90210-5317

Executive Director

Name Role Address
Tellem, Nancy Executive Director 245 N. Beverly Drive, Beverly Hills, CA 90210-5317

President

Name Role Address
Wright, Michael President 245 N. Beverly Drive, Beverly Hills, CA 90210-5317

EPIX

Name Role Address
Wright, Michael EPIX 245 N. Beverly Drive, Beverly Hills, CA 90210-5317

Digital

Name Role Address
Crosby, Jim Digital 245 N. Beverly Drive, Beverly Hills, CA 90210-5317

Chief Tax Officer

Name Role Address
Wagner, Jeffrey Chief Tax Officer 245 N. Beverly Drive, Beverly Hills, CA 90210-5317

Senior Vice President

Name Role Address
Yee, Sandra Senior Vice President 245 N. Beverly Drive, Beverly Hills, CA 90210-5317
Wang, Jinsu Senior Vice President 245 N. Beverly Drive, Beverly Hills, CA 90210-5317
Westling, Nicole Senior Vice President 245 N. Beverly Drive, Beverly Hills, CA 90210-5317
Wolf, Melissa Senior Vice President 245 N. Beverly Drive, Beverly Hills, CA 90210-5317
Crosby, Jim Senior Vice President 245 N. Beverly Drive, Beverly Hills, CA 90210-5317
Diana, Michael Senior Vice President 245 N. Beverly Drive, Beverly Hills, CA 90210-5317

Treasury

Name Role Address
Yee, Sandra Treasury 245 N. Beverly Drive, Beverly Hills, CA 90210-5317

Business Operations

Name Role Address
Wang, Jinsu Business Operations 245 N. Beverly Drive, Beverly Hills, CA 90210-5317

Corporate Accounting

Name Role Address
Westling, Nicole Corporate Accounting 245 N. Beverly Drive, Beverly Hills, CA 90210-5317

Distribution Legal and Business Affairs

Name Role Address
Wolf, Melissa Distribution Legal and Business Affairs 245 N. Beverly Drive, Beverly Hills, CA 90210-5317

Chief Operating Officer

Name Role Address
Brearton, Chris Chief Operating Officer 245 N. Beverly Drive, Beverly Hills, CA 90210-5317

Chief Marketing Officer

Name Role Address
Bruno, Stephen Chief Marketing Officer 245 N. Beverly Drive, Beverly Hills, CA 90210-5317

MGM TV Distribution

Name Role Address
Chakrabarty, Deblina MGM TV Distribution 245 N. Beverly Drive, Beverly Hills, CA 90210-5317

Original Programming

Name Role Address
Cotton, Nancy Original Programming 245 N. Beverly Drive, Beverly Hills, CA 90210-5317

EPIX)

Name Role Address
Cotton, Nancy EPIX) 245 N. Beverly Drive, Beverly Hills, CA 90210-5317

Media Technology Group

Name Role Address
Crosby, Jim Media Technology Group 245 N. Beverly Drive, Beverly Hills, CA 90210-5317

Controller and Chief Accounting Officer

Name Role Address
Davidson, Matthew Controller and Chief Accounting Officer 245 N. Beverly Drive, Beverly Hills, CA 90210-5317

Partner Marketing

Name Role Address
Diana, Michael Partner Marketing 245 N. Beverly Drive, Beverly Hills, CA 90210-5317

Production Finance

Name Role Address
Doi, Carmen Production Finance 245 N. Beverly Drive, Beverly Hills, CA 90210-5317

Intellectual Property

Name Role Address
Downs, Krystle Intellectual Property 245 N. Beverly Drive, Beverly Hills, CA 90210-5317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 245 N. Beverly Drive, Beverly Hills, CA 90210-5317 No data
CHANGE OF MAILING ADDRESS 2024-04-16 245 N. Beverly Drive, Beverly Hills, CA 90210-5317 No data
NAME CHANGE AMENDMENT 1997-11-18 METRO-GOLDWYN-MAYER STUDIOS INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State