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
Name | Role | Address |
---|---|---|
ELIRAN BEN EZRA | Chief Executive Officer | 2620 E 13TH APT 4A, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
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: Service of Process) |
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 | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-03-27 | 2025-02-05 | Address | 2620 E 13TH APT 4A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-03-18 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-18 | 2024-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-18 | 2023-02-18 | Address | 2620 E 13TH APT 4A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2023-02-18 | 2024-03-27 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2023-02-18 | 2024-03-27 | Address | 2620 E 13TH APT 4A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
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 |
170201007512 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
160622000210 | 2016-06-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-06-22 |
150223010151 | 2015-02-23 | CERTIFICATE OF INCORPORATION | 2015-02-23 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State