Search icon

PLATINUM SECURITY SOLUTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL HAISLIP Chief Executive Officer 2350 VALLEY VIEW LANE, SUITE 100, DALLAS, TX, United States, 75234

History

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)

Filings

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