Name: | PLAYGROUND ENTERTAINMENT TV II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2019 (6 years ago) |
Entity Number: | 5554693 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 500 Fifth Avenue 43rd Floor, New York, NY, United States, 10110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
COLIN CALLENDER | Chief Executive Officer | C/O CITRIN COOPERMAN, 1990 S BUNDY DRIVE, SUITE 850, LOS ANGELES, CA, United States, 90025 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | C/O PEYSER, 500 FIFTH AVENUE 43RD FLOOR, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-02-18 | Address | C/O CITRIN COOPERMAN, 1990 S BUNDY DRIVE, SUITE 850, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2024-12-23 | 2025-02-18 | Address | 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-12-23 | 2025-02-18 | Address | C/O PEYSER, 500 FIFTH AVENUE 43RD FLOOR, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2024-12-23 | 2025-02-18 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-12-20 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-20 | 2024-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-20 | 2024-12-23 | Address | C/O PEYSER, 500 FIFTH AVENUE 43RD FLOOR, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2024-12-20 | 2024-12-23 | Address | 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2019-05-17 | 2024-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218000197 | 2025-02-14 | AMENDMENT TO BIENNIAL STATEMENT | 2025-02-14 |
241220002189 | 2024-12-20 | BIENNIAL STATEMENT | 2024-12-20 |
241223001827 | 2024-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-20 |
190517000156 | 2019-05-17 | CERTIFICATE OF INCORPORATION | 2019-05-17 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State