Name: | PLATINUM LEGAL SEARCH GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2006 (19 years ago) |
Entity Number: | 3300137 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 266 BROADWAY, suite 401, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
USACORP INC | DOS Process Agent | 266 BROADWAY, suite 401, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
USACORP INC | Agent | 266 BROADWAY, suite 401, BROOKLYN, NY, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-17 | Address | 266 BROADWAY, suite 401, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2024-12-12 | 2024-12-17 | Address | 266 BROADWAY, suite 401, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2023-06-15 | 2024-12-12 | Address | 100 WALL ST, STE 503, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-06-15 | 2024-12-12 | Address | 100 WALL ST., STE 503, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-01 | 2023-06-15 | Address | 100 WALL ST, STE 503, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217000858 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
241212002663 | 2024-12-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-11 |
230615000801 | 2023-06-14 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2023-06-14 |
230601004406 | 2023-05-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-05-18 |
210802001310 | 2021-07-31 | CERTIFICATE OF CHANGE BY AGENT | 2021-07-31 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State