Search icon

PURPLE PHOTOPLAYS, INC.

Company Details

Name: PURPLE PHOTOPLAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1953 (72 years ago)
Entity Number: 90840
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 245 N. Beverly Drive, Beverly Hills, CA, United States, 90210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PURPLE PHOTOPLAYS, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAN SCHARF Chief Executive Officer 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, United States, 90210

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, 90210, 5317, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-03-21 Address 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, 90210, 5317, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-03-21 Address 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250310003423 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230321000176 2023-03-21 BIENNIAL STATEMENT 2023-03-01
210329060420 2021-03-29 BIENNIAL STATEMENT 2021-03-01
190311061459 2019-03-11 BIENNIAL STATEMENT 2019-03-01
SR-1328 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State