Name: | RELIANT CAPITAL SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2007 (18 years ago) |
Entity Number: | 3491724 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 614-452-6100
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2097638-DCA | Inactive | Business | 2021-02-02 | 2023-01-31 |
2087126-DCA | Inactive | Business | 2019-06-12 | 2023-01-31 |
1329622-DCA | Active | Business | 2013-01-18 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-17 | 2023-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-03-20 | 2022-03-17 | Address | 750 CROSS POINTE ROAD, SUITE G, GAHANNA, OH, 43230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230302003036 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
220317000452 | 2022-03-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-16 |
210304060773 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190311061128 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170315006291 | 2017-03-15 | BIENNIAL STATEMENT | 2017-03-01 |
150305006432 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130307006845 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110405002736 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
090327002506 | 2009-03-27 | BIENNIAL STATEMENT | 2009-03-01 |
070320000397 | 2007-03-20 | APPLICATION OF AUTHORITY | 2007-03-20 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-12-01 | 2017-12-22 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
2014-10-20 | 2014-11-17 | Advertising/Misleading | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3588936 | RENEWAL | INVOICED | 2023-01-27 | 150 | Debt Collection Agency Renewal Fee |
3290582 | RENEWAL | INVOICED | 2021-02-01 | 150 | Debt Collection Agency Renewal Fee |
3290659 | LICENSE | INVOICED | 2021-02-01 | 150 | Debt Collection License Fee |
3289817 | RENEWAL | INVOICED | 2021-01-29 | 150 | Debt Collection Agency Renewal Fee |
3042317 | LICENSE | INVOICED | 2019-06-04 | 150 | Debt Collection License Fee |
2967628 | LICENSE REPL | INVOICED | 2019-01-24 | 15 | License Replacement Fee |
2951313 | RENEWAL | INVOICED | 2018-12-26 | 150 | Debt Collection Agency Renewal Fee |
2527176 | RENEWAL | INVOICED | 2017-01-05 | 150 | Debt Collection Agency Renewal Fee |
1942001 | RENEWAL | INVOICED | 2015-01-16 | 150 | Debt Collection Agency Renewal Fee |
993964 | RENEWAL | INVOICED | 2013-01-18 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State