Name: | PLATINUM SECURITY SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 2011 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4084021 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2350 VALLEY VIEW LANE, SUITE 100, DALLAS, TX, United States, 75234 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL HAISLIP | Chief Executive Officer | 2350 VALLEY VIEW LANE, SUITE 100, DALLAS, TX, United States, 75234 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-23 | 2015-04-02 | Address | PO BOX 814530, DALLAS, TX, 75381, USA (Type of address: Chief Executive Officer) |
2013-04-23 | 2015-04-02 | Address | 2350 VALLEY VIEW LANE, DALLAS, TX, 75234, USA (Type of address: Principal Executive Office) |
2011-04-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-57292 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-57293 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2218446 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
150402006806 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130423006096 | 2013-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
110420000598 | 2011-04-20 | APPLICATION OF AUTHORITY | 2011-04-20 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State