Name: | SCREENPLAY STUDIOS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2020 (5 years ago) |
Entity Number: | 5731600 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | Delaware |
Address: | 96 Spring Street, Floor 8, New York, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
MERRILL LUTSKY | DOS Process Agent | 96 Spring Street, Floor 8, New York, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
MERRILL LUTSKY | Chief Executive Officer | 96 SPRING STREET, FLOOR 8, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-25 | 2024-03-25 | Address | 226 S 2ND ST, UNIT 1, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-03-25 | Address | 96 SPRING STREET, FLOOR 8, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2020-03-24 | 2024-03-25 | Address | ATTN: TOMAS REIMERS, 271 EAST 10TH STREET, APT. 3, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325003899 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
220331003853 | 2022-03-31 | BIENNIAL STATEMENT | 2022-03-01 |
200324000463 | 2020-03-24 | APPLICATION OF AUTHORITY | 2020-03-24 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State