Name: | PLATINUM DINING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2009 (15 years ago) |
Entity Number: | 3869700 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3768-3770 WHITE PLAINS ROAD, BRONX, NY, United States, 10467 |
Principal Address: | 3768-3770 WHITE PLAINS RD, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACQUELINE 0'SULLIVAN | Chief Executive Officer | 3768-3770 WHITE PLAINS RD, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3768-3770 WHITE PLAINS ROAD, BRONX, NY, United States, 10467 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-136038 | Alcohol sale | 2023-04-12 | 2023-04-12 | 2025-03-31 | 3768 & 3770 WHITE PLAINS RD, BRONX, New York, 10467 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-28 | 2020-06-05 | Address | 3768-3770 WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Service of Process) |
2012-02-03 | 2020-05-28 | Address | 3768 WHITE PLAINS RD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
2012-02-03 | 2020-05-28 | Address | 3768 WHITE PLAINS RD, BRONX, NY, 10467, USA (Type of address: Principal Executive Office) |
2009-10-21 | 2022-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-21 | 2020-05-28 | Address | 3768 WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200605000159 | 2020-06-05 | CERTIFICATE OF CHANGE | 2020-06-05 |
200528060172 | 2020-05-28 | BIENNIAL STATEMENT | 2019-10-01 |
120203002978 | 2012-02-03 | BIENNIAL STATEMENT | 2011-10-01 |
091021000302 | 2009-10-21 | CERTIFICATE OF INCORPORATION | 2009-10-21 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State