PLAYBOY ENTERTAINMENT GROUP, INC.

Name: | PLAYBOY ENTERTAINMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1992 (33 years ago) |
Entity Number: | 1665516 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10960 Wilshire Blvd., Suite 2200, Los Angeles, CA, United States, 90024 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BERNHARD L. KOHN III | Chief Executive Officer | 10960 WILSHIRE BLVD. SUITE 2200, LOS ANGELES, CA, United States, 90024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-18 | 2024-09-18 | Address | 10960 WILSHIRE BLVD. SUITE 2200, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2024-09-18 | 2024-09-18 | Address | 10960 WILSHIRE BLVD, SUITE 2200, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2020-09-16 | 2024-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-04 | 2024-09-18 | Address | 10960 WILSHIRE BLVD, SUITE 2200, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2018-06-07 | 2020-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918003935 | 2024-09-18 | BIENNIAL STATEMENT | 2024-09-18 |
220926002049 | 2022-09-26 | BIENNIAL STATEMENT | 2022-09-01 |
200916060189 | 2020-09-16 | BIENNIAL STATEMENT | 2020-09-01 |
180904006331 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
180607000833 | 2018-06-07 | CERTIFICATE OF CHANGE | 2018-06-07 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State