Search icon

PLAYTOGS CENTER ACQUISITION, L.P.

Company Details

Name: PLAYTOGS CENTER ACQUISITION, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 11 May 2001 (24 years ago)
Entity Number: 2638241
ZIP code: 10005
County: Orange
Place of Formation: Pennsylvania
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-11-15 2012-10-10 Address 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-11-15 2012-07-17 Address 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-08-23 2005-11-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-08-23 2005-11-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-06-14 2004-08-23 Address ATTN: DAVID SITT, 1375 BROADWAY, 14TH FL., NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2002-06-14 2004-08-23 Address ATTN: DAVID SITT, 1375 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-05-11 2002-06-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-05-11 2002-06-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-87662 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87661 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
121010000858 2012-10-10 CERTIFICATE OF CHANGE 2012-10-10
120717000115 2012-07-17 CERTIFICATE OF CHANGE 2012-07-17
080219000458 2008-02-19 CERTIFICATE OF PUBLICATION 2008-02-19
051115000109 2005-11-15 CERTIFICATE OF CHANGE 2005-11-15
040823000997 2004-08-23 CERTIFICATE OF CHANGE 2004-08-23
020614000745 2002-06-14 CERTIFICATE OF AMENDMENT 2002-06-14
010511000645 2001-05-11 APPLICATION OF AUTHORITY 2001-05-11

Date of last update: 20 Jan 2025

Sources: New York Secretary of State