Search icon

PIXELPLAY, INC.

Company Details

Name: PIXELPLAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 2002 (22 years ago)
Date of dissolution: 31 Aug 2007
Entity Number: 2823927
ZIP code: 10001
County: New York
Place of Formation: New York
Address: ATTN: PRESIDENT, 134 WEST 26TH STREET, NEW YORK, NY, United States, 10001
Principal Address: 134 W 26TH ST, STE 900, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PRESIDENT, 134 WEST 26TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RONALD CHAIMAWITZ Chief Executive Officer 134 W 26TH ST, STE 900, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-08-31 2007-08-31 Shares Share type: PAR VALUE, Number of shares: 200000000, Par value: 0.001
2007-08-31 2007-08-31 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001
2007-07-24 2007-08-31 Address 134 W 26TH ST, STE 900, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-11-01 2007-08-31 Shares Share type: PAR VALUE, Number of shares: 125800020, Par value: 0.001
2005-06-30 2005-11-01 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001
2005-06-30 2007-07-24 Address ATTN: PETER FLOOD, 134 W. 26TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-10-17 2005-06-30 Address 88 HUNTINGTON ROAD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
2002-10-17 2005-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070831000798 2007-08-31 CERTIFICATE OF MERGER 2007-08-31
070831000790 2007-08-31 CERTIFICATE OF AMENDMENT 2007-08-31
070724003154 2007-07-24 BIENNIAL STATEMENT 2006-10-01
070328000880 2007-03-28 CERTIFICATE OF AMENDMENT 2007-03-28
051101000840 2005-11-01 CERTIFICATE OF AMENDMENT 2005-11-01
050630000716 2005-06-30 CERTIFICATE OF AMENDMENT 2005-06-30
021017000522 2002-10-17 CERTIFICATE OF INCORPORATION 2002-10-17

Date of last update: 05 Feb 2025

Sources: New York Secretary of State