Search icon

PLAYGROUND ENTERTAINMENT TV, INC.

Company Details

Name: PLAYGROUND ENTERTAINMENT TV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2013 (11 years ago)
Entity Number: 4481633
ZIP code: 10110
County: New York
Place of Formation: New York
Address: 500 fifth ave, 43fl, new york, NY, United States, 10110
Principal Address: C/O PEYSER, 500 FIFTH AVENUE 43RD FLOOR, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK WEISS DOS Process Agent 500 fifth ave, 43fl, new york, NY, United States, 10110

Chief Executive Officer

Name Role Address
COLIN CALLENDER Chief Executive Officer C/OCITRIN COOPERMAN, 1990 S BUNDY DRIVE, SUITE 850, LOS ANGELES, CA, United States, 90025

History

Start date End date Type Value
2025-02-20 2025-02-20 Address C/O PEYSER, 500 FIFTH AVENUE 43RD FLOOR, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Address C/OCITRIN COOPERMAN, 1990 S BUNDY DRIVE, SUITE 850, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2023-11-20 2025-02-20 Address C/O PEYSER, 500 FIFTH AVENUE 43RD FLOOR, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2023-11-20 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2025-02-20 Address 500 fifth ave, 43fl, new york, NY, 10110, USA (Type of address: Service of Process)
2023-11-20 2023-11-20 Address C/O PEYSER, 500 FIFTH AVENUE 43RD FLOOR, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2019-11-13 2023-11-20 Address C/O PEYSER 500 FIFTH AVE, 43RD FLOOR, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2019-11-13 2023-11-20 Address C/O PEYSER, 500 FIFTH AVENUE 43RD FLOOR, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2016-07-27 2019-11-13 Address 500 FIFTH AVENUE / #2700, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)
2016-07-27 2019-11-13 Address 500 FIFTH AVENUE / #2700, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250220000208 2025-02-19 AMENDMENT TO BIENNIAL STATEMENT 2025-02-19
231120001426 2023-11-20 BIENNIAL STATEMENT 2023-11-01
191113060083 2019-11-13 BIENNIAL STATEMENT 2019-11-01
171102006309 2017-11-02 BIENNIAL STATEMENT 2017-11-01
160727006259 2016-07-27 BIENNIAL STATEMENT 2015-11-01
131104000018 2013-11-04 CERTIFICATE OF INCORPORATION 2013-11-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State