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 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

Salgado, Jodi
8403 Colesville Road
Suite 1100
Silver Spring, MD 20910

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

Title EVP Legal & Managing Director

Romanello, Sal
11 PENN PLAZA
NEW YORK, NY 10001

Annual Reports
Report YearFiled Date
2023 04/28/2023
2024 04/19/2024
2025 04/25/2025