Entity Name: | TAKE - TWO INTERACTIVE SOFTWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 29 Aug 2013 (11 years ago) |
Document Number: | F13000003709 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 110 West 44th Street, NEW YORK, NY, 10036, US |
Mail Address: | 110 West 44th Street, NEW YORK, NY, 10036, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
DORNEMANN MICHAEL | Director | 110 West 44th Street, NEW YORK, NY, 10036 |
SHERESKY MICHAEL | Director | 110 West 44th Street, NEW YORK, NY, 10036 |
MOSES JON J | Director | 110 West 44th Street, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
SLATOFF KARL | President | 110 West 44th Street, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
BREITMAN MATTHEW | Corp | 110 West 44th Street, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
GOLDSTEIN LAINIE | Treasurer | 110 West 44th Street, NEW YORK, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 110 West 44th Street, NEW YORK, NY 10036 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-25 | 110 West 44th Street, NEW YORK, NY 10036 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State