RADIANT PARTNERS, LLC

Name: | RADIANT PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Mar 2000 (25 years ago) |
Entity Number: | 2484268 |
ZIP code: | 10036 |
County: | Albany |
Place of Formation: | New York |
Address: | C/O 145 WEST 45TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DANIEL FRIEDMAN | DOS Process Agent | C/O 145 WEST 45TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-27 | 2018-03-06 | Address | C/O 145 WEST 45TH STREET, 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-03-19 | 2016-05-27 | Address | 145 WEST 45TH STREET, 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2012-04-17 | 2014-03-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-04-17 | 2016-10-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-03-08 | 2012-04-17 | Address | 145 WEST 45TH ST, 10TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200311060521 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
180306007122 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
161028000687 | 2016-10-28 | CERTIFICATE OF CHANGE | 2016-10-28 |
160527000479 | 2016-05-27 | CERTIFICATE OF CHANGE | 2016-05-27 |
160302006929 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State