Search icon

PLATINUM WORLD CLASS LIMOUSINE, INC.

Company Details

Name: PLATINUM WORLD CLASS LIMOUSINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2914993
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 137 E POST RD, WHITE PLAIN, NY, United States, 10601
Principal Address: 137 E POST RD, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 E POST RD, WHITE PLAIN, NY, United States, 10601

Chief Executive Officer

Name Role Address
NORAH BLAKE Chief Executive Officer 4215 BOYD AVE, BRONX, NY, United States, 10466

History

Start date End date Type Value
2005-08-12 2007-12-14 Address 137 E POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2003-06-04 2005-08-12 Address 627 SOUTH THIRD AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1922120 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
071214002314 2007-12-14 BIENNIAL STATEMENT 2007-06-01
050812002675 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030604000420 2003-06-04 CERTIFICATE OF INCORPORATION 2003-06-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2979745008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PLATINUM WORLD CLASS LIMOUSINE, INC.
Recipient Name Raw PLATINUM WORLD CLASS LIMOUSINE, INC.
Recipient DUNS 609562165
Recipient Address 132 W SANDFORD BLVD, MOUNT VERNON, WESTCHESTER, NEW YORK, 10550-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State