PLATINUM RECOVERY SOLUTIONS, INC.

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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICK BICKLE | Chief Executive Officer | 1620 DODGE ST, OMAHA, NE, United States, 68197 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1620 DODGE STREET, SC 3290, OMAHA, NE, United States, 68197 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State