Name: | PLATINUM BROKERAGE GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Aug 2009 (16 years ago) |
Entity Number: | 3849811 |
ZIP code: | 10107 |
County: | New York |
Place of Formation: | New York |
Address: | 250 WEST 57TH STREET, RM. 1301, NEW YORK, NY, United States, 10107 |
Name | Role | Address |
---|---|---|
PLATINUM BROKERAGE GROUP, LLC | DOS Process Agent | 250 WEST 57TH STREET, RM. 1301, NEW YORK, NY, United States, 10107 |
Number | Type | End date |
---|---|---|
10491201231 | LIMITED LIABILITY BROKER | 2026-01-13 |
10991204815 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-03 | 2023-08-01 | Address | 250 WEST 57TH STREET, RM. 1301, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
2009-08-27 | 2017-08-03 | Address | 250 WEST 57TH STREET, RM. 1401, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801005955 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210804001445 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
190813060340 | 2019-08-13 | BIENNIAL STATEMENT | 2019-08-01 |
170803006698 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150803007810 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
190183 | OL VIO | INVOICED | 2012-10-15 | 500 | OL - Other Violation |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State