Name: | NORTHEAST RADIANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1994 (31 years ago) |
Entity Number: | 1783986 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 15 CENTER STREET, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER GASPERINI | Chief Executive Officer | 15 CENTER STREET, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 CENTER STREET, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-14 | 2008-01-07 | Address | 15 CENTER STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
2006-07-14 | 2008-01-07 | Address | 15 CENTER STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2000-02-09 | 2006-07-14 | Address | 147 SWEET ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2000-02-09 | 2006-07-14 | Address | 147 SWEET ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
1998-01-20 | 2006-07-14 | Address | 147 SWEET ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080107002412 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060714002456 | 2006-07-14 | BIENNIAL STATEMENT | 2006-01-01 |
020116002629 | 2002-01-16 | BIENNIAL STATEMENT | 2002-01-01 |
000209002140 | 2000-02-09 | BIENNIAL STATEMENT | 2000-01-01 |
991110000654 | 1999-11-10 | CERTIFICATE OF AMENDMENT | 1999-11-10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State