Name: | SOURCEPLAY LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2006 (19 years ago) |
Entity Number: | 3352500 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 BOND ST, 251, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
I ARONOVICH | Chief Executive Officer | 14 BOND ST, 251, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 BOND ST, 251, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-13 | 2012-08-10 | Address | 70 MIDDLE NECK ROAD, SUITE 5, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2011-04-13 | 2012-08-10 | Address | 70 MIDDLE NECK ROAD, SUITE 5, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2011-04-13 | 2012-08-10 | Address | 70 MIDDLE NECK ROAD, SUITE 5, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2006-04-24 | 2011-04-13 | Address | 70 MIDDLE NECK ROAD, SUITE 5, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120810003082 | 2012-08-10 | BIENNIAL STATEMENT | 2012-04-01 |
110413002112 | 2011-04-13 | BIENNIAL STATEMENT | 2010-04-01 |
060424000856 | 2006-04-24 | CERTIFICATE OF INCORPORATION | 2006-04-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State