Name: | PLATINUM HOUSE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1996 (29 years ago) |
Entity Number: | 2003497 |
ZIP code: | 11220 |
County: | New York |
Place of Formation: | New York |
Address: | 856 50th street Apt. 3D, APT 3D, brooklyn, NY, United States, 11220 |
Principal Address: | 856 50TH STREET, APT. 3D, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PLATINUM HOUSE CORP. | DOS Process Agent | 856 50th street Apt. 3D, APT 3D, brooklyn, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
WOR TIN TUNG | Chief Executive Officer | 856 50TH ST, APT 3D, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 856 50TH ST, APT 3D, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2014-05-08 | 2019-08-15 | Address | LUCY LEW CPA, 210 CANAL ST, #408, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2014-05-08 | 2024-07-08 | Address | 856 50TH ST, APT 3D, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2014-05-08 | 2024-07-08 | Address | 856 50TH ST, APT 3D, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2001-10-23 | 2014-05-08 | Address | LUCY LEW CPA, 210 CANAL ST / SUITE #408, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1998-02-23 | 2014-05-08 | Address | LUCY LEW CPA, 210 CANAL ST 408, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1998-02-23 | 2014-05-08 | Address | LUCY LEW CPA, 210 CANAL ST 408, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1996-02-26 | 2001-10-23 | Address | 135 EAST BROADWAY #4A, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1996-02-26 | 2024-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708003314 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
211229001478 | 2021-12-29 | BIENNIAL STATEMENT | 2021-12-29 |
190815060073 | 2019-08-15 | BIENNIAL STATEMENT | 2018-02-01 |
160504006331 | 2016-05-04 | BIENNIAL STATEMENT | 2016-02-01 |
140508002157 | 2014-05-08 | BIENNIAL STATEMENT | 2014-02-01 |
120329002737 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100310002194 | 2010-03-10 | BIENNIAL STATEMENT | 2010-02-01 |
080211002049 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
060310002390 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
040209002261 | 2004-02-09 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State