Name: | PLATINUM RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1988 (37 years ago) |
Entity Number: | 1274266 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530 |
Address: | C/O THOMAS J. REGALBUTO, 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J. REGALBUTO | Chief Executive Officer | 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O THOMAS J. REGALBUTO, 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2023-12-14 | Address | 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2023-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-08-18 | 2023-12-14 | Address | C/O THOMAS J. REGALBUTO, 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1993-04-06 | 2023-12-14 | Address | 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 1993-08-18 | Address | MEDICAL ACTION INC., 150 MOTOR PKY, SUITE 205, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214002384 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
140714006960 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
120802002183 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
100716002370 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
060622002509 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State