Search icon

PLATINUM INVESTMENT

Company Details

Name: PLATINUM INVESTMENT
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2003 (22 years ago)
Entity Number: 2937557
ZIP code: 91365
County: Rockland
Place of Formation: Nevada
Foreign Legal Name: PLATINUM INVESTMENT GROUP, INC.
Fictitious Name: PLATINUM INVESTMENT
Address: PO BOX 6364, WOODLAND HILLS, CA, United States, 91365
Principal Address: 10960 RED YUCCA DRIVE, LAS VEGAS, NV, United States, 89138

Chief Executive Officer

Name Role Address
HECTOR LAMARQUE Chief Executive Officer 10960 RED YUCCA DRIVE, LAS VEGAS, NV, United States, 89138

DOS Process Agent

Name Role Address
KENNETH J WITSON DOS Process Agent PO BOX 6364, WOODLAND HILLS, CA, United States, 91365

History

Start date End date Type Value
2017-07-10 2019-07-01 Address 3950 MOUNTAIN VISTA STREET, #232, LAS VEGAS, NV, 89121, USA (Type of address: Principal Executive Office)
2017-07-10 2019-07-01 Address 3950 MOUNTAIN VISTA STREET, #232, LAS VEGAS, NV, 89121, USA (Type of address: Chief Executive Officer)
2015-07-08 2017-07-10 Address 322 KAREN AVE, 3604, LAS VEGAS, NV, 89109, USA (Type of address: Chief Executive Officer)
2009-07-22 2015-07-08 Address 322 KAREN AVE, 3604, LAS VEGAS, NV, 89109, USA (Type of address: Chief Executive Officer)
2009-05-29 2017-07-10 Address PO BOX 8413, ATLANTA, GA, 31106, USA (Type of address: Service of Process)
2009-05-29 2017-07-10 Address 322 KAREN AVE, 3604, LAS VEGAS, NV, 89109, USA (Type of address: Principal Executive Office)
2005-09-15 2009-05-29 Address 4741 INDUSTRIAL RD, LAS VEGAS, NV, 89103, USA (Type of address: Principal Executive Office)
2005-09-15 2009-05-29 Address 530 EAST PACES FERRY RD, ATLANTA, GA, 30305, 2602, USA (Type of address: Service of Process)
2005-09-15 2009-07-22 Address 2171 S GROVE AVE, STE L, ONTARIO, CA, 91761, 5673, USA (Type of address: Chief Executive Officer)
2003-07-31 2005-09-15 Address 2171 S. GROVE AVENUE, SUITE L, ONTARIO, CA, 91761, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060532 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170710006136 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150708006178 2015-07-08 BIENNIAL STATEMENT 2015-07-01
130715006254 2013-07-15 BIENNIAL STATEMENT 2013-07-01
110809002208 2011-08-09 BIENNIAL STATEMENT 2011-07-01
090722002696 2009-07-22 BIENNIAL STATEMENT 2009-07-01
090529002368 2009-05-29 BIENNIAL STATEMENT 2007-07-01
050915002303 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030731000532 2003-07-31 APPLICATION OF AUTHORITY 2003-07-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0206093 Securities, Commodities, Exchange 2002-07-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2002-07-31
Termination Date 2006-09-27
Section 0078
Status Terminated

Parties

Name S.E.C.
Role Plaintiff
Name PLATINUM INVESTMENT
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State