Name: | PLATIGE US, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 2012 (13 years ago) |
Date of dissolution: | 01 Oct 2019 |
Entity Number: | 4226351 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | PLATIGE US, INC., 57 EAST 11TH STREET, 9TH FL, NEW YORK, NY, United States, 10003 |
Principal Address: | 57, EAST 11TH STREET, 9TH FL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIAN CADE | DOS Process Agent | PLATIGE US, INC., 57 EAST 11TH STREET, 9TH FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MUCHNICK, GOLIEB & GOLIEB, P.C. | Agent | 200 PARK AVENUE SOUTH, SUITE 1700, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
JULIAN CADE | Chief Executive Officer | 57, EAST 11TH STREET, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-04 | 2014-04-14 | Address | PLATIGE US, INC., 532 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191001000138 | 2019-10-01 | CERTIFICATE OF DISSOLUTION | 2019-10-01 |
140414006267 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
120404000370 | 2012-04-04 | CERTIFICATE OF INCORPORATION | 2012-04-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State