Search icon

SHOWTIME NETWORKS INC.

Company Details

Entity Name: SHOWTIME NETWORKS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 23 Jul 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Oct 1988 (36 years ago)
Document Number: P02787
FEI/EIN Number 13-3174413
Address: 1515 BROADWAY, NEW YORK, NY 10036
Mail Address: 1515 BROADWAY, NEW YORK, NY 10036
Place of Formation: DELAWARE

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Asst. Secretary

Name Role Address
Koczko, Michael A. Asst. Secretary 1515 BROADWAY, NEW YORK, NY 10036
Sobczak, Eric J. Asst. Secretary 20 Stanwix Street, Pittsburgh, PA 15222
Wasim, Syed Ahmer Asst. Secretary 1515 BROADWAY, NEW YORK, NY 10036

Executive Vice President

Name Role Address
Chopra, Naveen Executive Vice President 1515 BROADWAY, NEW YORK, NY 10036
D'Alimonte, Christa A Executive Vice President 1515 BROADWAY, NEW YORK, NY 10036

Director

Name Role Address
Chopra, Naveen Director 1515 BROADWAY, NEW YORK, NY 10036
D'Alimonte, Christa A Director 1515 BROADWAY, NEW YORK, NY 10036

Treasurer

Name Role Address
Morrison, James C. Treasurer 1515 BROADWAY, NEW YORK, NY 10036

Secretary

Name Role Address
D'Alimonte, Christa A Secretary 1515 BROADWAY, NEW YORK, NY 10036

CO

Name Role Address
LEVINE, GARY CO 1515 BROADWAY, NEW YORK, NY 10036

PRESIDENT

Name Role Address
LEVINE, GARY PRESIDENT 1515 BROADWAY, NEW YORK, NY 10036

Chief Executive Officer

Name Role Address
MCCARTHY, CHRIS Chief Executive Officer 1515 BROADWAY, NEW YORK, NY 10036

Chief Financial Officer

Name Role Address
BRANCAZIO, CANDICE Chief Financial Officer 1515 BROADWAY, NEW YORK, NY 10036

Chief Operating Officer

Name Role Address
HILL-EDGAR, KEYES Chief Operating Officer 1515 BROADWAY, NEW YORK, NY 10036

Co

Name Role Address
DIAZ, NINA L. Co 1515 BROADWAY, NEW YORK, NY 10036

President

Name Role Address
DIAZ, NINA L. President 1515 BROADWAY, NEW YORK, NY 10036

Entertainment

Name Role Address
DIAZ, NINA L. Entertainment 1515 BROADWAY, NEW YORK, NY 10036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 1515 BROADWAY, NEW YORK, NY 10036 No data
CHANGE OF MAILING ADDRESS 2024-04-28 1515 BROADWAY, NEW YORK, NY 10036 No data
REGISTERED AGENT NAME CHANGED 1994-04-27 UNITED STATES CORPORATION COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-27 1201 HAYES ST, STE - 105, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 1988-10-06 SHOWTIME NETWORKS INC. No data
AMENDMENT 1985-10-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State