Search icon

PLAYGIRL, INC.

Company Details

Name: PLAYGIRL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1998 (27 years ago)
Entity Number: 2247746
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 801 SECOND AVE / ROOM 705, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 801 SECOND AVE / ROOM 705, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
KEVIN TROIANO Chief Executive Officer 801 SECOND AVE / ROOM 705, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-04-03 2019-09-19 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2006-04-27 2010-04-29 Address 801 SECOND AVE / ROOM 705, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-11-07 2008-04-03 Address 225 W. 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent)
2002-04-12 2006-04-27 Address 801 2ND AVE, ROOM 705, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-04-27 2002-04-12 Address 801 SECOND AVE ROOM 705, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-04-27 2006-04-27 Address 801 SECOND AVE ROOM 705, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-04-27 2006-04-27 Address 801 SECOND AVE ROOM 705, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-04-08 2000-04-27 Address 801 SECOND AVENUE, SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-04-08 2002-11-07 Address 81 SECOND AVENUE, SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190919000361 2019-09-19 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-10-19
150427006133 2015-04-27 BIENNIAL STATEMENT 2014-04-01
120511006287 2012-05-11 BIENNIAL STATEMENT 2012-04-01
100429002729 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080416002791 2008-04-16 BIENNIAL STATEMENT 2008-04-01
080403000179 2008-04-03 CERTIFICATE OF CHANGE (BY AGENT) 2008-04-03
060427002737 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040510002980 2004-05-10 BIENNIAL STATEMENT 2004-04-01
021107000003 2002-11-07 CERTIFICATE OF CHANGE 2002-11-07
020412002393 2002-04-12 BIENNIAL STATEMENT 2002-04-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State