Search icon

PLAYBILL PRINTING, INC.

Company Details

Name: PLAYBILL PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1999 (26 years ago)
Entity Number: 2357534
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 37-15 61ST ST, WOODSIDE, NY, United States, 11377
Address: 37-15 61ST ST, Woodside, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O PLAYBILL INC DOS Process Agent 37-15 61ST ST, Woodside, NY, United States, 10017

Chief Executive Officer

Name Role Address
PHILIP S BIRSH Chief Executive Officer 729 SEVENTH AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 52 VANDERBILT AVE 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 729, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-02 2025-03-25 Address 37-15 61ST ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2024-05-02 2024-05-02 Address 729, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 52 VANDERBILT AVE 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-02 2025-03-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-05-02 2025-03-25 Address 52 VANDERBILT AVE 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-03-28 2024-05-02 Address 52 VANDERBILT AVE 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-03-28 2024-05-02 Address 37-15 61ST ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-01-21 2001-03-28 Address 37-15 61ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250325002192 2025-03-25 BIENNIAL STATEMENT 2025-03-25
240502003136 2024-05-02 BIENNIAL STATEMENT 2024-05-02
140212000371 2014-02-12 CERTIFICATE OF AMENDMENT 2014-02-12
010328002112 2001-03-28 BIENNIAL STATEMENT 2001-03-01
000121000111 2000-01-21 CERTIFICATE OF CHANGE 2000-01-21
990318000156 1999-03-18 CERTIFICATE OF INCORPORATION 1999-03-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State