Search icon

PLAYPOWER LT FARMINGTON, INC.

Company Details

Name: PLAYPOWER LT FARMINGTON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2017 (7 years ago)
Entity Number: 5183451
ZIP code: 10005
County: New York
Place of Formation: Missouri
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 878 E HWY 60, MONETT, MO, United States, 65708

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PLAYPOWER LT FARMINGTON, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRYAN YEAZEL Chief Executive Officer 878 E HWY 60, MONETT, MO, United States, 65708

History

Start date End date Type Value
2023-09-21 2023-09-21 Address 878 E HWY 60, MONETT, MO, 65708, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-09-21 Address 878 E HWY 60, MONETT, MO, 65708, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-09-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921002959 2023-09-21 BIENNIAL STATEMENT 2023-08-01
210820001536 2021-08-20 BIENNIAL STATEMENT 2021-08-20
190802060439 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-79886 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79887 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170809000110 2017-08-09 APPLICATION OF AUTHORITY 2017-08-09

Date of last update: 31 Jan 2025

Sources: New York Secretary of State