Search icon

RUSSAND, INC.

Branch

Company Details

Name: RUSSAND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1993 (31 years ago)
Date of dissolution: 29 Apr 2009
Branch of: RUSSAND, INC., Florida (Company Number P93000076668)
Entity Number: 1779369
ZIP code: 33319
County: Rockland
Place of Formation: Florida
Address: 7200 RADICE CT., LAUDERHILL, FL, United States, 33319

DOS Process Agent

Name Role Address
WILLIAM ISER DOS Process Agent 7200 RADICE CT., LAUDERHILL, FL, United States, 33319

Chief Executive Officer

Name Role Address
WILLIAM ISER Chief Executive Officer 7200 RADICE CT., LAUDERHILL, FL, United States, 33319

History

Start date End date Type Value
1996-09-23 2000-02-11 Address 7200 RADICE COURT, SUITE 301, LAUDERHILL, FL, 33319, USA (Type of address: Chief Executive Officer)
1996-09-23 2000-02-11 Address 7200 RADICE COURT, SUITE 301, LAUDERHILL, FL, 33319, USA (Type of address: Principal Executive Office)
1996-09-23 2000-02-11 Address 7200 RADICE COURT, SUITE 301, LAUDERHILL, FL, 33319, USA (Type of address: Service of Process)
1993-12-13 1996-09-23 Address 100 RED SCHOOLHOUSE ROAD-A7A, CHESTNUT RIDGE, NY, 10977, 6715, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1754361 2009-04-29 ANNULMENT OF AUTHORITY 2009-04-29
000211002683 2000-02-11 BIENNIAL STATEMENT 1999-12-01
971212002003 1997-12-12 BIENNIAL STATEMENT 1997-12-01
960923002373 1996-09-23 BIENNIAL STATEMENT 1995-12-01
931213000457 1993-12-13 APPLICATION OF AUTHORITY 1993-12-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9910354 Other Contract Actions 1999-10-07 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1999-10-07
Termination Date 1999-10-19
Section 1441

Parties

Name RUSSAND, INC.
Role Plaintiff
Name DELCON CONSTRUCTION
Role Defendant
9909108 Other Contract Actions 1999-08-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 1999-08-23
Termination Date 1999-10-19
Section 1332

Parties

Name DELCON CONSTRUCTION
Role Plaintiff
Name RUSSAND, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State