PARIPLAY USA LIMITED

Name: | PARIPLAY USA LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2018 (7 years ago) |
Entity Number: | 5321040 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9E Loockerman Street, Suite 311, Dover, DE, United States, 19901 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ISAAC MAIMON | Chief Executive Officer | 14 CALLE LA VEREDA DE LAS PENAS, ALCOBENDAS, Spain |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | PARIPLAY USA, 211 SOUTH RIDGE STREET, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 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 | 14 CALLE LA VEREDA DE LAS PENAS, ALCOBENDAS, ESP (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, 211 SOUTH RIDGE STREET, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617002579 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
240325004163 | 2024-03-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-25 |
230130002310 | 2023-01-30 | BIENNIAL STATEMENT | 2022-04-01 |
210120060245 | 2021-01-20 | BIENNIAL STATEMENT | 2020-04-01 |
180411000397 | 2018-04-11 | APPLICATION OF AUTHORITY | 2018-04-11 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State