Search icon

FIRST PLATINUM CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FIRST PLATINUM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2004 (21 years ago)
Entity Number: 3121954
ZIP code: 14110
County: Erie
Place of Formation: New York
Principal Address: 40 COMET AVENUE, BUFFALO, NY, United States, 14216
Address: 7202 BOSTON STATE ROAD, P.O. BOX 120, NORTH BOSTON, NY, United States, 14110

Contact Details

Phone +1 716-741-9161

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAROD CABIN Chief Executive Officer 1661 BUSH RD, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7202 BOSTON STATE ROAD, P.O. BOX 120, NORTH BOSTON, NY, United States, 14110

Links between entities

Type:
Headquarter of
Company Number:
108555
State:
ALASKA
Type:
Headquarter of
Company Number:
61f678ed-8fd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20071370487
State:
COLORADO
Type:
Headquarter of
Company Number:
542655
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_66192148
State:
ILLINOIS

Licenses

Number Status Type Date End date
1259041-DCA Inactive Business 2007-06-19 2011-01-31

History

Start date End date Type Value
2008-10-28 2009-06-25 Address PO BOX 376, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2007-08-16 2008-10-28 Address 1661 BUSH RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2007-08-16 2008-10-28 Address 1685 ELMWOOD AVE, STE 205, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)
2007-08-16 2008-10-28 Address 1685 ELMWOOD AVE, STE 205, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2004-11-03 2007-08-16 Address JAROD CABIN, 103 CARMEL ROAD, BUFFALO, NY, 14214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090625000421 2009-06-25 CERTIFICATE OF AMENDMENT 2009-06-25
081028002646 2008-10-28 BIENNIAL STATEMENT 2008-11-01
070816002977 2007-08-16 BIENNIAL STATEMENT 2007-11-01
041103000752 2004-11-03 CERTIFICATE OF INCORPORATION 2004-11-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
875865 RENEWAL INVOICED 2008-12-04 150 Debt Collection Agency Renewal Fee
841688 LICENSE INVOICED 2007-06-20 150 Debt Collection License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State