Name: | PLATINUM HARVEST, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2008 (17 years ago) |
Entity Number: | 3620683 |
ZIP code: | 10106 |
County: | New York |
Place of Formation: | Delaware |
Address: | 888 7TH AVE 4TH FL, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
ML MANAGEMENT PARTNERS, LLC | DOS Process Agent | 888 7TH AVE 4TH FL, NEW YORK, NY, United States, 10106 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-05-02 | Address | 888 7TH AVE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
2023-03-23 | 2025-01-28 | Address | 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process) |
2020-01-03 | 2023-03-23 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2018-01-02 | 2020-01-03 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2015-01-02 | 2018-01-02 | Address | 12121 WILSHIRE BLVD, STE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502003168 | 2025-04-24 | SURRENDER OF AUTHORITY | 2025-04-24 |
250128000383 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
230323003009 | 2023-03-22 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2023-03-22 |
220114003080 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
200103062650 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State