Name: | PLAYA PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2012 (13 years ago) |
Entity Number: | 4291982 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 PARK AVENUE SOUTH, 8FL, NEW YORK, NY, United States, 10003 |
Address: | 200 PARK AVE SOUTH, 8 FL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE HATHAWAY | Chief Executive Officer | 200 PARK AVENUE SOUTH, 8FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
PLAYA PRODUCTIONS, INC. | DOS Process Agent | 200 PARK AVE SOUTH, 8 FL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 200 PARK AVENUE SOUTH, 8FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2023-10-27 | Address | 200 PARK AVENUE SOUTH, 8FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2024-10-01 | Address | 200 PARK AVE SOUTH,, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2023-10-27 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-27 | 2024-10-01 | Address | 200 PARK AVENUE SOUTH, 8FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001037051 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
231027002995 | 2023-10-27 | BIENNIAL STATEMENT | 2022-09-01 |
220718002145 | 2022-07-18 | BIENNIAL STATEMENT | 2020-09-01 |
190214060383 | 2019-02-14 | BIENNIAL STATEMENT | 2018-09-01 |
160906006918 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State