Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SONY BIOTECHNOLOGY INC.

Filing Information
F11000001846 27-0041915 04/28/2011 IL ACTIVE NAME CHANGE AMENDMENT 10/19/2012 NONE
Principal Address
1730 North First Street
San Jose, CA 95112

Changed: 04/13/2015
Mailing Address
25 Madison Avenue
c/o SCA Legal Dept, 26th floor
New York, NY 10010

Changed: 04/07/2016
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
Officer/Director Detail Name & Address

Title VP

Vadlamani, Sudhira
25 MADISON AVE
NEW YORK, NY 10010

Title Senior Vice President

SCARPACI, THOMAS A.
25 Madison Avenue
New York, NY 10010

Title Assistant Treasurer

Quartarolo, Susan
25 Madison Avenue
New York, NY 10010

Title SVP, Secretary

KIM, PETER
25 Madison Avenue
New York, NY 10010

Title Asst. Secretary

Ekren, Christopher
1730 North First Street
San Jose, CA 95112

Title Chairman of the Board

Isao , Ichimura
1730 North First Street
San Jose, CA 95112

Title Director

OGAWA, Katsunori
1730 North First Street
San Jose, CA 95112

Title Director

KHALIL, MARK E
25 MADISON AVENUE
NEW YORK, NY 10010

Title Director

KAWASAKI, TAISUKE
25 MADISON AVENUE
NEW YORK, NY 10010

Title Director, CEO, President

GRAZIADEI, JAMES
1730 North First Street
San Jose, CA 95112

Title Asst. Treasurer

THOLEN, JOHN K
10202 W. WASHINGTON BLVD
CULVER CITY, CA 90232

Title VP, Treasurer

SAI, TAKUMI
25 Madison Avenue
New York, NY 10010

Title Director

HILL, JUSTIN
25 MADISON AVENUE
NEW YORK, NY 10010

Annual Reports
Report YearFiled Date
2021 04/07/2021
2022 04/19/2022
2023 04/24/2023