Search icon

RELIANT CAPITAL SOLUTIONS, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

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

History

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)

Filings

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

Complaints

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

Fine And Fees

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