Name: | PLATFORM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Nov 2000 (24 years ago) |
Date of dissolution: | 09 Jun 2009 |
Entity Number: | 2578385 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-941-7078
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1095244-DCA | Inactive | Business | 2001-10-18 | 2004-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-29 | 2002-07-22 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-11-29 | 2002-07-22 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090609000825 | 2009-06-09 | ARTICLES OF DISSOLUTION | 2009-06-09 |
041112002381 | 2004-11-12 | BIENNIAL STATEMENT | 2004-11-01 |
020722000666 | 2002-07-22 | CERTIFICATE OF CHANGE | 2002-07-22 |
001129000075 | 2000-11-29 | ARTICLES OF ORGANIZATION | 2000-11-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
493774 | RENEWAL | INVOICED | 2002-12-20 | 110 | CRD Renewal Fee |
446278 | LICENSE | INVOICED | 2001-10-18 | 85 | Cigarette Retail Dealer License Fee |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State