RADIAN SERVICES INC.

Name: | RADIAN SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1992 (33 years ago) |
Date of dissolution: | 27 Jun 2002 |
Entity Number: | 1662864 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | Pennsylvania |
Principal Address: | 1601 MARKET STREET, 12TH FLOOR, PHILADELPHIA, PA, United States, 19103 |
Address: | C/O THERESA FRAZIER, 425 BROADHOLLOW RD, STE 400, MELVILLE, NY, United States, 11747 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O THERESA FRAZIER, 425 BROADHOLLOW RD, STE 400, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ROY J KASMAR | Chief Executive Officer | 1601 MARKET ST, PHILADELPHIA, PA, United States, 19103 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-13 | 2000-08-07 | Address | CMAC, 20 AZALEA DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1997-04-02 | 1998-11-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-02 | 1998-11-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-03-31 | 1997-04-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-03-31 | 1997-04-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020627000736 | 2002-06-27 | CERTIFICATE OF TERMINATION | 2002-06-27 |
010604000329 | 2001-06-04 | CERTIFICATE OF AMENDMENT | 2001-06-04 |
000807002274 | 2000-08-07 | BIENNIAL STATEMENT | 2000-08-01 |
981113000403 | 1998-11-13 | CERTIFICATE OF CHANGE | 1998-11-13 |
980813002759 | 1998-08-13 | BIENNIAL STATEMENT | 1998-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State