Search icon

PLAYA PRODUCTIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANNE HATHAWAY Chief Executive Officer 200 PARK AVENUE SOUTH, 8FL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
PLAYA PRODUCTIONS, INC. DOS Process Agent 200 PARK AVE SOUTH, 8 FL, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
460956730
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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