Search icon

RADIANT CUSTOMS SERVICES, INC.

Company Details

Name: RADIANT CUSTOMS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1980 (45 years ago)
Entity Number: 606240
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: Triton Towers Two, 700 S Renton Village Place,, Seventh Floor, Renton, NY, United States, 98057
Address: 28 LIBERTY STREET, AUTHORIZED PERSON, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
RADIANT CUSTOMS SERVICES, INC. DOS Process Agent 28 LIBERTY STREET, AUTHORIZED PERSON, NY, United States, 10005

Chief Executive Officer

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

History

Start date End date Type Value
2024-01-13 2024-01-13 Address 182-09 149TH ROAD, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2024-01-13 2024-01-13 Address TRITON TOWERS TWO, 700 S RENTON VILLAGE PLACE,, SEVENTH FLOOR, RENTON, WA, 98057, USA (Type of address: Chief Executive Officer)
2022-07-27 2024-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-02 2024-01-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-14 2024-01-13 Address 182-09 149TH ROAD, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240113000043 2024-01-13 BIENNIAL STATEMENT 2024-01-13
220125000314 2022-01-25 BIENNIAL STATEMENT 2022-01-25
200102060826 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190214060562 2019-02-14 BIENNIAL STATEMENT 2018-01-01
SR-9964 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State