PLATINUM PROPERTIES INC.

Name: | PLATINUM PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1998 (27 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2286876 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1979 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042 |
Address: | 18 E SUNRISE HIGHWAY, SUITE 206, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK S RUBIN | Chief Executive Officer | 1979 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
NKWA ASONYE, ESQ | DOS Process Agent | 18 E SUNRISE HIGHWAY, SUITE 206, FREEPORT, NY, United States, 11520 |
Number | Type | End date |
---|---|---|
37AL1038058 | TRADENAME BROKER | 2025-04-25 |
10491204240 | LIMITED LIABILITY BROKER | 2026-09-06 |
31EY0933640 | CORPORATE BROKER | 2025-05-17 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-17 | 2004-09-20 | Address | 125 SCHOOL RD, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
2000-08-17 | 2004-09-20 | Address | 125 SCHOOL RD, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office) |
2000-04-06 | 2004-09-20 | Address | SUITE 206, 18 EAST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1998-08-07 | 2000-04-06 | Address | 37 KING STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2144644 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
040920002850 | 2004-09-20 | BIENNIAL STATEMENT | 2004-08-01 |
020821002049 | 2002-08-21 | BIENNIAL STATEMENT | 2002-08-01 |
000817002076 | 2000-08-17 | BIENNIAL STATEMENT | 2000-08-01 |
000406000868 | 2000-04-06 | CERTIFICATE OF CHANGE | 2000-04-06 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State