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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: PRESIDENT, 134 WEST 26TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RONALD CHAIMAWITZ | Chief Executive Officer | 134 W 26TH ST, STE 900, NEW YORK, NY, United States, 10001 |
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 |
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