Search icon

RADIANT HEAT DESIGN & SOLUTIONS LLC

Company Details

Name: RADIANT HEAT DESIGN & SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Nov 2003 (21 years ago)
Date of dissolution: 10 Nov 2022
Entity Number: 2977856
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
PETER PAPANDREW DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2022-12-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-01-03 2022-12-19 Address 32 BRENNER ROAD, CORAM, NY, 11727, USA (Type of address: Service of Process)
2003-11-14 2012-06-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-11-14 2012-01-03 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221219002122 2022-11-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-10
211102001613 2021-11-02 BIENNIAL STATEMENT 2021-11-02
SR-89030 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120626000309 2012-06-26 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-26
120103002160 2012-01-03 BIENNIAL STATEMENT 2011-11-01
071109002320 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051103002072 2005-11-03 BIENNIAL STATEMENT 2005-11-01
040326000494 2004-03-26 AFFIDAVIT OF PUBLICATION 2004-03-26
040326000488 2004-03-26 AFFIDAVIT OF PUBLICATION 2004-03-26
031114000990 2003-11-14 ARTICLES OF ORGANIZATION 2003-11-14

Date of last update: 19 Jan 2025

Sources: New York Secretary of State