Name: | TULLIS RUSSELL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1966 (59 years ago) |
Date of dissolution: | 31 Jan 2019 |
Entity Number: | 197965 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 460 PARK AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TULLIS RUSSELL INC., CONNECTICUT | 0006273 | CONNECTICUT |
Name | Role | Address |
---|---|---|
BRITTAINS (U.S.A.) INC. | DOS Process Agent | 460 PARK AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1988-01-22 | 1997-04-01 | Name | BRITTAINS TULLIS RUSSELL, INC. |
1970-03-23 | 1988-01-22 | Name | BRITTAINS PAPERS, INC. |
1966-04-27 | 1970-03-23 | Name | BRITTAINS (U.S.A.) INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190131000276 | 2019-01-31 | CERTIFICATE OF DISSOLUTION | 2019-01-31 |
20120125081 | 2012-01-25 | ASSUMED NAME CORP INITIAL FILING | 2012-01-25 |
970401000590 | 1997-04-01 | CERTIFICATE OF AMENDMENT | 1997-04-01 |
B593973-3 | 1988-01-22 | CERTIFICATE OF AMENDMENT | 1988-01-22 |
822717-2 | 1970-03-23 | CERTIFICATE OF AMENDMENT | 1970-03-23 |
556018-7 | 1966-04-27 | CERTIFICATE OF INCORPORATION | 1966-04-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State