-
Home Page
›
-
Counties
›
-
Kings
›
-
11210
›
-
PLATINUM OF NY INC.
Company Details
Name: |
PLATINUM OF NY INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
21 May 2009 (16 years ago)
|
Entity Number: |
3813402 |
ZIP code: |
11210
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1827 NEW YORK AVENUE, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
BORUCH GOLDBAUM
|
Chief Executive Officer
|
1827 NEW YORK AVENUE, BROOKLYN, NY, United States, 11210
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1827 NEW YORK AVENUE, BROOKLYN, NY, United States, 11210
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110623003060
|
2011-06-23
|
BIENNIAL STATEMENT
|
2011-05-01
|
090521000527
|
2009-05-21
|
CERTIFICATE OF INCORPORATION
|
2009-05-21
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1904199
|
Other Labor Litigation
|
2019-07-22
|
missing
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
Missing
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2019-07-22
|
Termination Date |
1900-01-01
|
Section |
0002
|
Sub Section |
FL
|
Status |
Pending
|
Parties
Name |
TINOCO
|
Role |
Plaintiff
|
|
Name |
PLATINUM OF NY INC.
|
Role |
Defendant
|
|
|
1700547
|
Fair Labor Standards Act
|
2017-01-31
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
> 10000$
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2017-01-31
|
Termination Date |
2018-08-14
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
BERMEO
|
Role |
Plaintiff
|
|
Name |
PLATINUM OF NY INC.
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State