Search icon

RADIANT GLOBAL LOGISTICS, INC.

Company Details

Name: RADIANT GLOBAL LOGISTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2008 (17 years ago)
Entity Number: 3628761
ZIP code: 10005
County: Nassau
Place of Formation: Washington
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 700 S Renton, Village Place Seventh Floor, Renton, WA, United States, 98057

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
RADIANT GLOBAL LOGISTICS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BOHN H. CRAIN Chief Executive Officer 700 S RENTON, VILLAGE PLACE SEVENTH FLOOR, RENTON, WA, United States, 98057

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 700 S RENTON, VILLAGE PLACE SEVENTH FLOOR, RENTON, WA, 98057, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 700 S RENTON VILLAGE PLACE, SEVENTH FLOOR, RENTON, WA, 98057, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 405 114TH AVE SE, THIRD FLOOR, BELLEVUE, WA, 98004, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201040700 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220217003395 2022-02-17 BIENNIAL STATEMENT 2022-02-17
200203061049 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-49204 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180201006332 2018-02-01 BIENNIAL STATEMENT 2018-02-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State