Name: | PLAYGROUND ENVIRONMENTS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 2000 (25 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2474074 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 82 MODULAR AVE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN NOSKIN | Chief Executive Officer | 1 TRUXTON ROAD, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 MODULAR AVE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-29 | 2004-03-12 | Address | 1 TRUXTON RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2002-03-29 | 2004-03-12 | Address | 65 DAVIDS DR, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2002-03-29 | 2004-03-12 | Address | 65 DAVIDS DR, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2000-02-15 | 2002-03-29 | Address | 65 DAVIDS DRIVE, HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1841432 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
040312002505 | 2004-03-12 | BIENNIAL STATEMENT | 2004-02-01 |
020329002621 | 2002-03-29 | BIENNIAL STATEMENT | 2002-02-01 |
000215000542 | 2000-02-15 | CERTIFICATE OF INCORPORATION | 2000-02-15 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State