Search icon

PLATINUM CARE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PLATINUM CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2003 (22 years ago)
Entity Number: 2869602
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 246 52ND ST, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLATINUM CARE INC. DOS Process Agent 246 52ND ST, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
PINCHES LANDAU Chief Executive Officer 5218 11TH AVENUE, BROOKLYN, NY, United States, 11219

Links between entities

Type:
Headquarter of
Company Number:
F16000004440
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
810596090
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2009-01-26 2019-11-07 Address 240-52ND ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2009-01-26 2019-11-07 Address 240-52ND ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2009-01-26 2019-11-07 Address 240-52ND ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2007-03-12 2009-01-26 Address 4201 1ST AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2007-03-12 2009-01-26 Address 4261SST AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201004337 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220901002053 2022-09-01 BIENNIAL STATEMENT 2021-02-01
191107060371 2019-11-07 BIENNIAL STATEMENT 2019-02-01
170201007179 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160928006172 2016-09-28 BIENNIAL STATEMENT 2015-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State