Search icon

SONY PICTURES CLASSICS INC

Company Details

Entity Name: SONY PICTURES CLASSICS INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 22 Feb 1995 (30 years ago)
Document Number: F95000000865
FEI/EIN Number 13-3646982
Address: 10202 W. WASHINGTON BLVD., CULVER CITY, CA 90232
Mail Address: 10202 W. WASHINGTON BLVD., CULVER CITY, CA 90232
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Co. President

Name Role Address
BARKER, MICHAEL Co. President 25 MADISON AVE., NEW YORK, NY 10010
BERNARD, TOM Co. President 25 MADISON AVE., NEW YORK, NY 10010

Director

Name Role Address
BARKER, MICHAEL Director 25 MADISON AVE., NEW YORK, NY 10010
BERNARD, TOM Director 25 MADISON AVE., NEW YORK, NY 10010
WEIL, LEAH Director 10202 W WASHINGTON BLVD., CULVER CITY, CA 90232

SEVP

Name Role Address
WEIL, LEAH SEVP 10202 W WASHINGTON BLVD., CULVER CITY, CA 90232
Rowley, Philip SEVP 10202 W. WASHINGTON BLVD., CULVER CITY, CA 90232

Secretary

Name Role Address
WEIL, LEAH Secretary 10202 W WASHINGTON BLVD., CULVER CITY, CA 90232

Executive Vice President

Name Role Address
FUKUNAGA, JOHN O Executive Vice President 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232
Friedman, Paul Executive Vice President 10202 W. WASHINGTON BLVD., CULVER CITY, CA 90232
Steinberg, David Executive Vice President 10202 W. WASHINGTON BLVD., CULVER CITY, CA 90232
Leiner , Dylan Executive Vice President 10202 W. WASHINGTON BLVD., CULVER CITY, CA 90232
Litt, Stefan Executive Vice President 10202 W. WASHINGTON BLVD., CULVER CITY, CA 90232
Steinberg , David A. Executive Vice President 10202 W. WASHINGTON BLVD., CULVER CITY, CA 90232

Assistant Secretary

Name Role Address
FUKUNAGA, JOHN O Assistant Secretary 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232
Friedman, Paul Assistant Secretary 10202 W. WASHINGTON BLVD., CULVER CITY, CA 90232
Steinberg, David Assistant Secretary 10202 W. WASHINGTON BLVD., CULVER CITY, CA 90232
Jaquez, Sean Assistant Secretary 10202 W. WASHINGTON BLVD., CULVER CITY, CA 90232
Nazitto, Michael Assistant Secretary 10202 W. WASHINGTON BLVD., CULVER CITY, CA 90232
Steinberg , David A. Assistant Secretary 10202 W. WASHINGTON BLVD., CULVER CITY, CA 90232

Asst. Secretary

Name Role Address
Gaynor, Eric Asst. Secretary 10202 W. WASHINGTON BLVD., CULVER CITY, CA 90232
Ehlers, John Asst. Secretary 10202 W. WASHINGTON BLVD., CULVER CITY, CA 90232
Vadlamani, Sudhira Asst. Secretary 10202 W. WASHINGTON BLVD., CULVER CITY, CA 90232

Assistant Treasurer

Name Role Address
Tholen, John Assistant Treasurer 10202 W. WASHINGTON BLVD., CULVER CITY, CA 90232
Litt, Stefan Assistant Treasurer 10202 W. WASHINGTON BLVD., CULVER CITY, CA 90232

Chief Financial Officer

Name Role Address
Rowley, Philip Chief Financial Officer 10202 W. WASHINGTON BLVD., CULVER CITY, CA 90232

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-09-20 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF MAILING ADDRESS 2018-04-11 10202 W. WASHINGTON BLVD., CULVER CITY, CA 90232 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 10202 W. WASHINGTON BLVD., CULVER CITY, CA 90232 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-10
Reg. Agent Change 2019-09-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State