Name: | TI INC. PLAY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2014 (10 years ago) |
Entity Number: | 4679261 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1716 Locust Street, Des Moines, IA, United States, 50309 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TI INC. PLAY | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NEIL VOGEL | Chief Executive Officer | 1716 LOCUST STREET, DES MOINES, IA, United States, 50309 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | 225 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2024-12-12 | 2024-12-12 | Address | 1716 LOCUST ST, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer) |
2024-12-12 | 2024-12-12 | Address | 1716 LOCUST STREET, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2024-12-12 | Address | 1716 LOCUST ST, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-20 | 2021-01-04 | Address | 1716 LOCUST ST, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer) |
2016-12-19 | 2018-12-20 | Address | 225 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2014-12-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212003709 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
221231000078 | 2022-12-31 | BIENNIAL STATEMENT | 2022-12-01 |
210104062500 | 2021-01-04 | BIENNIAL STATEMENT | 2020-12-01 |
190212000161 | 2019-02-12 | CERTIFICATE OF AMENDMENT | 2019-02-12 |
SR-69667 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-69666 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181220006448 | 2018-12-20 | BIENNIAL STATEMENT | 2018-12-01 |
161219006282 | 2016-12-19 | BIENNIAL STATEMENT | 2016-12-01 |
141212000002 | 2014-12-12 | APPLICATION OF AUTHORITY | 2014-12-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State