RADIAN COMMUNICATION SERVICES, INC.

Name: | RADIAN COMMUNICATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1999 (26 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2395859 |
ZIP code: | 61604 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6718 W PLANK RD, PEORIA, IL, United States, 61604 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
JACK PULKINEN | Chief Executive Officer | 461 CORNWALL ROAD, OAKVILLE, ONTARIO, Canada, L6J-5C5 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-30 | 2007-03-21 | Address | 6718 W PLANK ROAD, PEORIA, IL, 61604, USA (Type of address: Principal Executive Office) |
2005-09-30 | 2009-08-26 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-07-15 | 2005-09-30 | Address | 2700 MATHESON BLVD EAST, STE 800 WEST TOWER, MISSISSAUGA ONTARIO, CAN (Type of address: Chief Executive Officer) |
2003-07-15 | 2005-09-30 | Address | 740 EAST CAMPBELL RD, STE 100, RICHARDSON, TX, 75081, USA (Type of address: Principal Executive Office) |
2001-08-09 | 2003-07-15 | Address | 22122 20TH AVE S.E., BOTHEL, WA, 98021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138532 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
090826000517 | 2009-08-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-08-26 |
090625000928 | 2009-06-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-07-25 |
070726003117 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
070321002744 | 2007-03-21 | AMENDMENT TO BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State