Search icon

RUSSELL'S DESIGN CENTER, INC.

Company Details

Name: RUSSELL'S DESIGN CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1994 (31 years ago)
Entity Number: 1788939
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2075 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IGOR KHLEVNER Chief Executive Officer 2075 MCDONALD AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2075 MCDONALD AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2004-03-31 2010-01-25 Address 2075 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2000-02-28 2010-01-25 Address 2075 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2000-02-28 2004-03-31 Address 2075 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1994-01-20 2002-01-30 Address 2075 MCDONALD AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120207002185 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100125002640 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080109002548 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060209003212 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040331002686 2004-03-31 BIENNIAL STATEMENT 2004-01-01
020130002294 2002-01-30 BIENNIAL STATEMENT 2002-01-01
000228002477 2000-02-28 BIENNIAL STATEMENT 2000-01-01
940120000299 1994-01-20 CERTIFICATE OF INCORPORATION 1994-01-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
150231 CL VIO INVOICED 2011-10-14 250 CL - Consumer Law Violation

Date of last update: 15 Mar 2025

Sources: New York Secretary of State