Name: | PLAYWORLD SYSTEMS INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 2011 (14 years ago) |
Entity Number: | 4118547 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1000 BUFFALO ROAD, LEWISBURG, PA, United States, 17837 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PLAYWORLD SYSTEMS INCORPORATED | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRYAN YEAZEL | Chief Executive Officer | 1000 BUFFALO ROAD, LEWISBURG, PA, United States, 17837 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-24 | 2023-08-24 | Address | 1000 BUFFALO ROAD, LEWISBURG, PA, 17837, USA (Type of address: Chief Executive Officer) |
2019-07-03 | 2023-08-24 | Address | 1000 BUFFALO ROAD, LEWISBURG, PA, 17837, USA (Type of address: Chief Executive Officer) |
2019-07-03 | 2023-08-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-07-05 | 2019-07-03 | Address | 1000 BUFFALO ROAD, LEWISBURG, PA, 17837, USA (Type of address: Chief Executive Officer) |
2013-07-18 | 2017-07-05 | Address | 1000 BUFFALO ROAD, LEWISBURG, PA, 17837, USA (Type of address: Chief Executive Officer) |
2011-07-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824000217 | 2023-08-24 | BIENNIAL STATEMENT | 2023-07-01 |
210720001359 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190703060038 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
SR-57978 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-57979 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170705007049 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150721006039 | 2015-07-21 | BIENNIAL STATEMENT | 2015-07-01 |
130718006294 | 2013-07-18 | BIENNIAL STATEMENT | 2013-07-01 |
110715000007 | 2011-07-15 | APPLICATION OF AUTHORITY | 2011-07-15 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State