PLATINUM TAX LTD.

Name: | PLATINUM TAX LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2007 (18 years ago) |
Entity Number: | 3580787 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1888 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PLATINUM TAX | Chief Executive Officer | 1888 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1888 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-02 | 2025-06-23 | Address | 1888 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2015-11-12 | 2019-10-02 | Address | 1888 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2015-11-06 | 2025-06-23 | Address | 1888 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
2012-08-27 | 2015-11-12 | Address | LIBERTY TAX, 1880 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250623000444 | 2025-03-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-19 |
191002061192 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003006265 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151112002009 | 2015-11-12 | AMENDMENT TO BIENNIAL STATEMENT | 2015-10-01 |
151106000007 | 2015-11-06 | CERTIFICATE OF CHANGE | 2015-11-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3004091 | OL VIO | INVOICED | 2019-03-19 | 250 | OL - Other Violation |
2989029 | OL VIO | INVOICED | 2019-02-25 | 250 | OL - Other Violation |
2489713 | CL VIO | INVOICED | 2016-11-15 | 250 | CL - Consumer Law Violation |
2489544 | CL VIO | INVOICED | 2016-11-15 | 250 | CL - Consumer Law Violation |
2489607 | CL VIO | INVOICED | 2016-11-15 | 50 | CL - Consumer Law Violation |
2299780 | CL VIO | CREDITED | 2016-03-15 | 50 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-03-11 | Pleaded | Tax preparer fails to post Consumer Bill of Rights sign; or sign is posted but not conspicuously, at public entrance, or area where customers are met, or in English or every language tax preparer uses, or is less than 17 by 11 inches | 1 | 1 | No data | No data |
2019-02-28 | Pleaded | Tax preparer fails to post Consumer Bill of Rights sign; or sign is posted but not conspicuously, at public entrance, or area where customers are met, or in English or every language tax preparer uses, or is less than 17 by 11 inches | 1 | 1 | No data | No data |
2019-02-28 | Pleaded | Tax preparer fails to prominently and conspicuously post price list sign at each point at which orders are placed or payment is made | 1 | 1 | No data | No data |
2019-02-04 | Pleaded | Tax preparer fails to post Consumer Bill of Rights sign; or sign is posted but not conspicuously, at public entrance, or area where customers are met, or in English or every language tax preparer uses, or is less than 17 by 11 inches | 1 | 1 | No data | No data |
2016-02-19 | Hearing Decision | Business advertises (OTHER) RALS but the individual states that the business does not offer RALS and thefore the business ENGAGED IN DECEPTIVE PRACTICES by falsely adveristising the availability of RALS. | 1 | No data | 1 | No data |
2016-02-19 | Hearing Decision | Business advertises (SIGN/POSTER) RALS but the individual states that the business does not offer RALS and thefore the business ENGAGED IN DECEPTIVE PRACTICES by falsely adveristising the availability of RALS. | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State