Sony Electronics, Inc. Overview
Sony Electronics, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Thursday, March 31, 1988 and is approximately thirty-six years old, according to public records filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Sony Electronics, Inc.
Network Visualizer
Advertisements
Key People
Who own Sony Electronics, Inc.
Name | |
---|---|
Neal Manowitz 1 |
President
Director
|
Michael Falsulo |
President
|
Michael Fasulo 1 |
Chief Executive Officer
NonDir
NonPres
President
CEO
Secretary
Director
Chief Operating Officer
|
Stanley Paylago 1 |
Treasurer
Secretary
Asst Secretary
|
Fumiatsu C. Hirai 1 |
Director
|
Atsushi Ichikawa 1 |
Director
Executive Vp CFO
|
Takumi Sai 26 |
Vice President
Vice President Treau
|
Sudhira Vadlamani 11 |
Vice President
|
Thomas Scarpaci 13 |
Sr Vp
|
Laura Ash 1 |
Sr Vp
Senior Vice Presiden
|
Shaka Johnson 5 |
Sr Vp General Counse
|
Theresa Alesso 1 |
President COO
|
Mark E. Khalil 13 |
NonSec
Executive
Secretary
Executive Vice Presi
|
Iwamoto 14 |
NonTreas
Treasurer
Vice President
|
Masaru Tamagawa |
NonDir
Director
|
Takeshi Yoshida 1 |
NonDir
|
Tyler Ishida |
President, Consumer
|
Kelly Davis |
Sr Vp Cso
|
Philip C. Molyneux |
President
Director
Secretary
Chief Operating Officer
|
Philip O. Molyneox |
President
Chief Operating Officer
|
Stanford L. Glasgow |
President
Director
|
Masatoshi A. Hitomi 3 |
CFO
Vice President
|
Rintaro Miyoshi 3 |
CFO
|
Yoshinori Saito 16 |
Treasurer
|
Christopher Ekren 3 |
Treasurer
Secretary
|
Tsuchikawa 3 |
Treasurer
|
David Zitelli |
Treasurer
Secretary
Assistant Secretary
|
Ronald Wainger |
Treasurer
Secretary
|
Yoshinori Salto |
Treasurer
|
Karen L. Halby 34 |
Secretary
Senior Vp
Assistant Sec.
Assistant Secretary
Senior Vice Presiden
Svp
|
Nicole K. Seligman 12 |
Director
|
Stephanie H. Roth 9 |
Secretary
|
Yutaka Honzawa 6 |
Director
Vice President
Chief Financial Officer
Executive Vice Presi
Executive Vice President
|
Michael T. Williams 6 |
Secretary
Vice President
|
Jonathan E. Pearl 4 |
Secretary
|
Mark S. Nicholls |
Secretary
Vice President
|
Edward J. Cotter |
Secretary
Vice President
|
Timothy Boehm 32 |
Vice President
|
Rosemarie Peschken 2 |
Vice President
|
Marjorie O. Thomas 2 |
Vice President
|
David W. Fisher 1 |
Assistant Secretary
|
Ronald Washinger |
Assistant Secretary
|
Toshifumi Okuda 1 |
Deputy P
|
Showing 8 records out of 43
Other Companies for Sony Electronics, Inc.
Sony Electronics, Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
San Diego Receivable Funding LLC |
Active
|
2009 |
7
|
Member
|
Sony Media Cloud Services LLC |
Active
|
2013 |
1
|
Member
|
Known Addresses for Sony Electronics, Inc.
711 5th Ave
New York, NY 10022
10202 Washington Blvd
Culver City, CA 90232
1 Maynard Dr
Park Ridge, NJ 07656
555 Madison Ave
New York, NY 10022
550 Madison Ave
New York, NY 10022
5510 Morehouse Dr
San Diego, CA 92121
13350 Dallas Pkwy
Dallas, TX 75240
123 Tice Blvd
Woodcliff Lake, NJ 07677
1730 N 1st St
San Jose, CA 95112
16530 Via Esprillo
San Diego, CA 92127
Corporate Filings for Sony Electronics, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P18649 |
Date Filed: | Thursday, March 31, 1988 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 7603106 |
Date Filed: | Thursday, March 31, 1988 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01610397 |
Date Filed: | Thursday, March 31, 1988 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C26133-2001 |
Date Filed: | Wednesday, September 26, 2001 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1249746 |
Date Filed: | Friday, April 1, 1988 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/31/1988 | Application For Certificate Of Authority | ||
4/1/1988 | Name History/Actual | Sony Corporation of America | |
7/30/1991 | Change Of Registered Agent/Office | ||
6/1/1993 | Name History/Actual | Sony Electronics Inc. | |
6/21/1993 | Application For Amended Certificate Of Authority | ||
9/27/1993 | Change Of Registered Agent/Office | ||
6/20/1994 | Change Of Registered Agent/Office | ||
9/26/2001 | Foreign Qualification | ||
10/29/2001 | Initial List | ||
9/18/2002 | Annual List | ||
10/15/2002 | Change of Registered Agent/Office | ||
11/25/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 RAS | |
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
9/16/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
10/7/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
8/16/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
7/31/2006 | Annual List | 06-07 | |
12/31/2006 | Public Information Report (PIR) | ||
7/2/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
7/16/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
1/21/2009 | Amended List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/21/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
9/27/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
11/15/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
8/21/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
8/13/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
11/3/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
10/23/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
9/29/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
9/29/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
8/2/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/6/2019 | Amended List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for Sony Electronics, Inc.
Serial Number:
76595360
Drawing Code: 3000
|
|
Serial Number:
76318719
Drawing Code: 1000
|
|
Serial Number:
76445539
Drawing Code: 1000
|
|
Serial Number:
76595359
Drawing Code: 2000
|
|
Serial Number:
76292698
Drawing Code: 1000
|
|
Serial Number:
76239553
Drawing Code: 1000
|
|
Serial Number:
76478030
Drawing Code: 3000
|
|
Serial Number:
76471891
Drawing Code: 1000
|
|
Serial Number:
75699781
Drawing Code: 1000
|
|
Serial Number:
76531346
Drawing Code: 1000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Sony Electronics, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Sony Electronics, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
711 5th Ave New York, NY 10022
10202 Washington Blvd Culver City, CA 90232
1 Maynard Dr Park Ridge, NJ 07656
555 Madison Ave New York, NY 10022
550 Madison Ave New York, NY 10022
5510 Morehouse Dr San Diego, CA 92121
13350 Dallas Pkwy Dallas, TX 75240
123 Tice Blvd Woodcliff Lake, NJ 07677
1730 N 1st St San Jose, CA 95112
16530 Via Esprillo San Diego, CA 92127
These addresses are known to be associated with Sony Electronics, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records