Name: | INTERPLAY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1988 (37 years ago) |
Entity Number: | 1275135 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 20 WEST 64TH STREET / APT 36K, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD WEXLER | Chief Executive Officer | 20 WEST 64TH STREET / APT 36K, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
HOWARD WEXLER | DOS Process Agent | 20 WEST 64TH STREET / APT 36K, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-19 | 2010-08-02 | Address | 20 WEST 64TH STREET, APT 36K, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2010-03-19 | 2010-08-02 | Address | 20 WEST 64TH STREET, APT 36K, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2010-03-19 | 2010-08-02 | Address | 20 WEST 64TH STREET, APT 36K, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2002-07-05 | 2010-03-19 | Address | 300 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-07-20 | 2002-07-05 | Address | 40 E 94TH ST, APT 21C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100802002847 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
100319002736 | 2010-03-19 | BIENNIAL STATEMENT | 2008-07-01 |
020705002180 | 2002-07-05 | BIENNIAL STATEMENT | 2002-07-01 |
000720002648 | 2000-07-20 | BIENNIAL STATEMENT | 2000-07-01 |
980728002255 | 1998-07-28 | BIENNIAL STATEMENT | 1998-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State