Name: | LET'S PLAAY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Feb 2020 (5 years ago) |
Date of dissolution: | 27 Aug 2024 |
Entity Number: | 5710496 |
ZIP code: | 14221 |
County: | New York |
Place of Formation: | New York |
Address: | 1967 WEHRLE DR., Ste. 1 #086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 wehrle dr., ste. 1 #086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DR., Ste. 1 #086, BUFFALO, NY, United States, 14221 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-29 | 2024-08-28 | Address | 1967 wehrle dr., ste. 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2024-02-29 | 2024-08-28 | Address | 1967 WEHRLE DR., Ste. 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2023-11-29 | 2024-02-29 | Address | 1967 wehrle dr., ste. 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-11-29 | 2024-02-29 | Address | 1967 WEHRLE DR., Ste. 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2020-02-18 | 2023-11-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828000512 | 2024-08-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-27 |
240229003206 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
231129018333 | 2023-11-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-17 |
220228003509 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
200929000725 | 2020-09-29 | CERTIFICATE OF CHANGE | 2020-09-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State