Search icon

THREEPLAY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THREEPLAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2015 (10 years ago)
Entity Number: 4714437
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207
Principal Address: 2620 E 13TH APT 4A, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIRAN BEN EZRA Chief Executive Officer 2620 E 13TH APT 4A, BROOKLYN, NY, United States, 11235

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 2620 E 13TH APT 4A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-03-27 2025-02-05 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-03-27 2024-03-27 Address 2620 E 13TH APT 4A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-03-27 2025-02-05 Address 2620 E 13TH APT 4A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-03-27 2025-02-05 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205004915 2025-02-05 BIENNIAL STATEMENT 2025-02-05
240327004027 2024-03-18 CERTIFICATE OF CHANGE BY ENTITY 2024-03-18
230218000714 2023-02-18 BIENNIAL STATEMENT 2023-02-01
210216060532 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190204060428 2019-02-04 BIENNIAL STATEMENT 2019-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State