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 |
Name | Role | Address |
---|---|---|
PETER PAPANDREW | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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