Search icon

RADIUS GLOBAL SOLUTIONS LLC

Branch

Company Details

Name: RADIUS GLOBAL SOLUTIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2017 (8 years ago)
Branch of: RADIUS GLOBAL SOLUTIONS LLC, Minnesota (Company Number 81f7ba7b-382c-e711-8178-00155d01c6a8)
Entity Number: 5161344
ZIP code: 10005
County: Albany
Place of Formation: Minnesota
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 603-890-4034

DOS Process Agent

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

Licenses

Number Status Type Date End date
2111402-DCA Active Business 2023-03-06 2025-01-31
2111286-DCA Active Business 2023-03-01 2025-01-31
2079572-DCA Active Business 2018-10-30 2025-01-31
2079573-DCA Active Business 2018-10-30 2025-01-31
2079567-DCA Active Business 2018-10-30 2025-01-31
2079569-DCA Active Business 2018-10-30 2025-01-31
2079568-DCA Active Business 2018-10-30 2025-01-31
2079571-DCA Active Business 2018-10-30 2025-01-31
2079574-DCA Active Business 2018-10-30 2025-01-31
2058517-DCA Inactive Business 2017-09-21 2023-01-31

History

Start date End date Type Value
2019-01-28 2023-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-22 2018-07-05 Name NORTHLAND GROUP MN LLC
2017-06-27 2017-06-27 Name NORTHLAND GROUP LLC
2017-06-27 2018-05-22 Name NORTHLAND GROUP LLC
2017-06-27 2019-01-28 Address 111 EIGHTH AVENUE - 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605004261 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210607060349 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190605060433 2019-06-05 BIENNIAL STATEMENT 2019-06-01
SR-79355 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180712000580 2018-07-12 CERTIFICATE OF AMENDMENT 2018-07-12
180705000095 2018-07-05 CERTIFICATE OF AMENDMENT 2018-07-05
180522000228 2018-05-22 CERTIFICATE OF AMENDMENT 2018-05-22
171006000083 2017-10-06 CERTIFICATE OF PUBLICATION 2017-10-06
170627000416 2017-06-27 APPLICATION OF AUTHORITY 2017-06-27

Complaints

Start date End date Type Satisafaction Restitution Result
2023-02-17 2023-03-16 Non-Delivery of Goods Yes 0.00 Resolved and Consumer Satisfied
2021-12-03 2021-12-21 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2021-10-08 2021-10-19 Billing Dispute Yes 437.00 Bill Reduced
2021-08-13 2021-08-25 Billing Dispute Yes 300.00 Bill Reduced
2021-01-15 2021-01-27 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2020-12-18 2020-12-30 Misrepresentation Yes 290.00 Bill Reduced
2020-12-11 2020-12-21 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2020-11-27 2020-12-15 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2020-11-06 2020-11-20 Billing Dispute Yes 146.00 Bill Reduced
2020-01-23 2020-02-10 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586653 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee
3586654 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee
3586664 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee
3586710 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee
3586716 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee
3586725 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee
3586767 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee
3586840 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee
3586841 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee
3569363 BLUEDOT INVOICED 2022-12-19 150 Blue Dot Fee

Date of last update: 31 Jan 2025

Sources: New York Secretary of State