Name: | PLATINUM DETAILING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 2012 (13 years ago) |
Date of dissolution: | 25 Aug 2023 |
Entity Number: | 4234064 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 92 WOOD LN, VALLEY STREAM, NY, United States, 11581 |
Principal Address: | 92 WOOD LANE, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEANNA LYONS | DOS Process Agent | 92 WOOD LN, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
DEANNA LYONS | Chief Executive Officer | 590 MERRICK ROAD, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-07 | 2023-11-29 | Address | 590 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2012-04-20 | 2023-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-04-20 | 2023-11-29 | Address | 92 WOOD LN, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231129018077 | 2023-08-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-25 |
200408060148 | 2020-04-08 | BIENNIAL STATEMENT | 2020-04-01 |
180402006255 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160404007660 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140407007180 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120420000428 | 2012-04-20 | CERTIFICATE OF INCORPORATION | 2012-04-20 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State