Name: | THE PLATINUM GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1997 (28 years ago) |
Entity Number: | 2166622 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 155 E 34TH STREET, NEW YORK, NY, United States, 10016 |
Principal Address: | 155 E 34TH ST, APT 7A, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 E 34TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MISS LUCIA FAVUZZI | Chief Executive Officer | 155 E 34TH ST, APT 7A, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-02 | 2009-07-27 | Address | 155 E 34TH STREET / 7A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2007-08-02 | 2009-07-27 | Address | 155 E 34TH STREET / 7A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2000-01-20 | 2007-08-02 | Address | 155 EAST 34TH STREET 7A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-01-20 | 2007-08-02 | Address | 155 EAST 34TH STREET 7A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2000-01-20 | 2007-08-02 | Address | 155 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-07-29 | 2000-01-20 | Address | 155 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130729002423 | 2013-07-29 | BIENNIAL STATEMENT | 2013-07-01 |
110720002679 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090727002967 | 2009-07-27 | BIENNIAL STATEMENT | 2009-07-01 |
070802002661 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
050916002081 | 2005-09-16 | BIENNIAL STATEMENT | 2005-07-01 |
030724002411 | 2003-07-24 | BIENNIAL STATEMENT | 2003-07-01 |
010717002897 | 2001-07-17 | BIENNIAL STATEMENT | 2001-07-01 |
000120002617 | 2000-01-20 | BIENNIAL STATEMENT | 1999-07-01 |
970731000282 | 1997-07-31 | CERTIFICATE OF AMENDMENT | 1997-07-31 |
970729000487 | 1997-07-29 | CERTIFICATE OF INCORPORATION | 1997-07-29 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State