2024-06-17
|
2024-06-17
|
Address
|
14 CALLE LA VEREDA DE LAS PENAS, ALCOBENDAS, ESP (Type of address: Chief Executive Officer)
|
2024-06-17
|
2024-06-17
|
Address
|
PARIPLAY USA, 25 SOUTH REGENT STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
|
2024-06-17
|
2024-06-17
|
Address
|
PARIPLAY USA, 211 SOUTH RIDGE STREET, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
|
2024-03-25
|
2024-06-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2024-03-25
|
2024-03-25
|
Address
|
PARIPLAY USA, 211 SOUTH RIDGE STREET, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
|
2024-03-25
|
2024-06-17
|
Address
|
PARIPLAY USA, 25 SOUTH REGENT STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
|
2024-03-25
|
2024-03-25
|
Address
|
PARIPLAY USA, 25 SOUTH REGENT STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
|
2024-03-25
|
2024-06-17
|
Address
|
PARIPLAY USA, 211 SOUTH RIDGE STREET, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
|
2024-03-25
|
2024-06-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2021-01-20
|
2024-03-25
|
Address
|
PARIPLAY USA, 211 SOUTH RIDGE STREET, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
|
2018-04-11
|
2024-03-25
|
Address
|
211 SOUTH RIDGE STREET, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
|