Search icon

PLATINUM RECOVERY SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLATINUM RECOVERY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2000 (25 years ago)
Date of dissolution: 09 Jan 2013
Entity Number: 2491722
ZIP code: 68197
County: New York
Place of Formation: Nebraska
Address: 1620 DODGE STREET, SC 3290, OMAHA, NE, United States, 68197
Principal Address: 1620 DODGE ST, #3085, OMAHA, NE, United States, 68197

Contact Details

Phone +1 605-668-5380

Phone +1 402-633-7996

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICK BICKLE Chief Executive Officer 1620 DODGE ST, OMAHA, NE, United States, 68197

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1620 DODGE STREET, SC 3290, OMAHA, NE, United States, 68197

Licenses

Number Status Type Date End date
1199635-DCA Inactive Business 2005-06-22 2011-01-31
1062581-DCA Inactive Business 2000-09-21 2011-01-31

History

Start date End date Type Value
2009-07-08 2013-01-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-07-08 2013-01-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-04-06 2012-05-07 Address 14010 FNB PKWY, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer)
2006-04-06 2012-05-07 Address 14010 FNB PKWY, 5TH FL, OMAHA, NE, 68154, USA (Type of address: Principal Executive Office)
2006-04-06 2009-07-08 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130109000398 2013-01-09 SURRENDER OF AUTHORITY 2013-01-09
120507002140 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100412003342 2010-04-12 BIENNIAL STATEMENT 2010-03-01
090708000215 2009-07-08 CERTIFICATE OF CHANGE 2009-07-08
080331002999 2008-03-31 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
433983 RENEWAL INVOICED 2009-01-09 150 Debt Collection Agency Renewal Fee
796474 RENEWAL INVOICED 2009-01-09 150 Debt Collection Agency Renewal Fee
433984 RENEWAL INVOICED 2007-01-24 150 Debt Collection Agency Renewal Fee
796475 RENEWAL INVOICED 2007-01-24 150 Debt Collection Agency Renewal Fee
700962 LICENSE INVOICED 2005-06-24 150 Debt Collection License Fee
433985 RENEWAL INVOICED 2004-12-22 150 Debt Collection Agency Renewal Fee
433987 RENEWAL INVOICED 2003-01-09 150 Debt Collection Agency Renewal Fee
433986 RENEWAL INVOICED 2001-01-02 150 Debt Collection Agency Renewal Fee
401333 LICENSE INVOICED 2000-09-21 38 Debt Collection License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State