PLAYWRIGHTS' PLAYGROUND OF NEW YORK, INC.

Name: | PLAYWRIGHTS' PLAYGROUND OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 2001 (24 years ago) |
Date of dissolution: | 10 Aug 2021 |
Entity Number: | 2606002 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 177 9TH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M WALLENSTEIN | DOS Process Agent | 177 9TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MICHAEL WALLENSTEIN | Chief Executive Officer | 177 9TH AVE, PH-C, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-17 | 2022-05-11 | Address | 177 9TH AVE, PH-C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2011-02-17 | 2022-05-11 | Address | 177 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-25 | 2011-02-17 | Address | 53 LEONARD ST, #7, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2005-03-25 | 2011-02-17 | Address | 53 LEONARD ST, #7, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-03-25 | 2011-02-17 | Address | 53 LEONARD ST, #7, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220511003011 | 2021-08-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-10 |
150203007215 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130307007263 | 2013-03-07 | BIENNIAL STATEMENT | 2013-02-01 |
110217002786 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090126002842 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State