Name: | RUSS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1987 (37 years ago) |
Entity Number: | 1187991 |
ZIP code: | 10552 |
County: | Westchester |
Place of Formation: | New York |
Address: | 557 N. MACQUESTEN PARKWAY, MT. VERNON, NY, United States, 10552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL RUSS | Chief Executive Officer | 19 STONEHOUSE RD, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
MICHAEL RUSS | DOS Process Agent | 557 N. MACQUESTEN PARKWAY, MT. VERNON, NY, United States, 10552 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-14 | 2001-11-20 | Address | 557 N. MACQUESTEN PARKWAY, MT. VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
1987-12-22 | 1995-03-14 | Address | 45 PARKWAY AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140103002117 | 2014-01-03 | BIENNIAL STATEMENT | 2013-12-01 |
111228002166 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
091208002366 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071212002259 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060113003003 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State