Search icon

RADIANT RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RADIANT RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2005 (20 years ago)
Entity Number: 3204323
ZIP code: 08535
County: Queens
Place of Formation: New Jersey
Activity Description: Radiant Resources is an experienced woman owned company with 25 years of success providing strategic consulting, project management and technology services to commercial and public clients. Core Capabilities include: IT technical staffing, infrastructure, networking, cybersecurity, cloud migrations, data analytics, Splunk, Rubrik and Cribl. We also have a robust hardware maintenance practice.
Address: 44 Witches Hollow Rd, SUITE 203, Millstone Township, NJ, United States, 08535
Principal Address: 207 Ludlow Ave, Spring Lake, NJ, United States, 07762

Contact Details

Phone +1 732-292-9100

Website http://www.radiantresources.com

DOS Process Agent

Name Role Address
INC CORPORATE SERVICES DOS Process Agent 44 Witches Hollow Rd, SUITE 203, Millstone Township, NJ, United States, 08535

Chief Executive Officer

Name Role Address
JENNIFER NAUGHTON Chief Executive Officer 524 BRIGHTON AVE, UNIT 10, SPRING LAKE, NJ, United States, 07762

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 10 SMALL BROOK CIRCLE, RANDOLPH, NJ, 07869, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address 524 BRIGHTON AVE, UNIT 10, SPRING LAKE, NJ, 07762, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 10 SMALL BROOK CIRCLE, RANDOLPH, NJ, 07869, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 524 BRIGHTON AVE, UNIT 10, SPRING LAKE, NJ, 07762, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-06-05 Address 524 BRIGHTON AVE, UNIT 10, SPRING LAKE, NJ, 07762, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250605003186 2025-05-29 CERTIFICATE OF CHANGE BY ENTITY 2025-05-29
250501036156 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230502002313 2023-05-02 BIENNIAL STATEMENT 2023-05-01
130605006436 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110527002766 2011-05-27 BIENNIAL STATEMENT 2011-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State