Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AMC NETWORKS MOVIECO INC.

Filing Information
F15000004152 95-4599139 09/18/2015 DE ACTIVE
Principal Address
2121 Ponce de Leon Boulevard
Suite 730
Coral Gables, FL 33134

Changed: 01/28/2022
Mailing Address
11 PENN PLAZA
NEW YORK, NY 10001
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
Officer/Director Detail Name & Address

Title Executive Vice President and Corporate Secretary

KELLY, ANNE
11 PENN PLAZA
NEW YORK, NY 10001

Title President - AMCN International

ZULUETA, EDUARDO
CALLE SATURNO1,3APLANTA
POZUELO DE ALARCON 28224 MAD, OC

Title Chief Tax Officer

Focella, Sal
11 PENN PLAZA
NEW YORK, NY 10001

Title Executive Vice President & Director

Gallagher, James
11 PENN PLAZA
NEW YORK, NY 10001

Title General Counsel, AMC Networks International

Andree Wiltens, Rutger
33 Broadwick Street
London W1F 0DQ GB

Title EVP & CFO, Director

O'Connell, Patrick
11 PENN PLAZA
NEW YORK, NY 10001

Title EVP & CAO

Sherin, Michael
11 PENN PLAZA
NEW YORK, NY 10001

Title SVP - Controller

Ordonez, Sam
11 Penn Plaza
New York, NY 10001

Title EVP - Strategic Finance

Schwartz, Edward
11 Penn Plaza
New York, NY 10001

Title EVP - Finance Global

Petrosini, Justin
11 Penn Plaza
New York, NY 10001

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 04/28/2023
2024 04/19/2024