Search icon

PLATINUM ORCHESTRAS INC.

Company Details

Name: PLATINUM ORCHESTRAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1999 (26 years ago)
Entity Number: 2361201
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1600 STEWART AVE, SUITE 303-A, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1600 STEWART AVE, SUITE 303-A, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
LISA TSAVARIS Chief Executive Officer 1600 STEWART AVE, SUITE 303-A, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 1600 STEWART AVE, SUITE 303-A, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 1565 FRANKLIN AVE, SUITE 200, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-03 Address 1565 FRANKLIN AVE, SUITE 200, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2023-03-06 2023-03-06 Address 1565 FRANKLIN AVE, SUITE 200, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2025-03-03 Address 1565 FRANKLIN AVE, SUITE 200, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2017-11-10 2023-03-06 Address 1565 FRANKLIN AVE, SUITE 200, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2017-11-10 2023-03-06 Address 1565 FRANKLIN AVE, SUITE 200, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1999-03-29 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-29 2017-11-10 Address 1100 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303002330 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230306000482 2023-03-06 BIENNIAL STATEMENT 2023-03-01
220525002469 2022-05-25 BIENNIAL STATEMENT 2021-03-01
200226060487 2020-02-26 BIENNIAL STATEMENT 2019-03-01
171110002031 2017-11-10 BIENNIAL STATEMENT 2017-03-01
990329000141 1999-03-29 CERTIFICATE OF INCORPORATION 1999-03-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State