Name: | RUSSECK FINE ART GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1999 (26 years ago) |
Entity Number: | 2376103 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 478 WEST BROADWAY, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD RUSSECK | Chief Executive Officer | 478 WEST BROADWAY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 478 WEST BROADWAY, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-02 | 2007-05-22 | Address | 1125 WOODMONT RD, GLADWYNE, PA, 10935, USA (Type of address: Chief Executive Officer) |
2001-05-02 | 2007-05-22 | Address | 1125 WOODMONT RD, GLADWYNE, PA, 10935, USA (Type of address: Principal Executive Office) |
2001-05-02 | 2007-05-22 | Address | 1125 WOODMONT RD, GLADWYNE, PA, 10935, USA (Type of address: Service of Process) |
1999-05-07 | 2001-05-02 | Address | 1125 WOODMONT ROAD, GLADWYNE, PA, 10935, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130510002514 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
110511003258 | 2011-05-11 | BIENNIAL STATEMENT | 2011-05-01 |
090417002636 | 2009-04-17 | BIENNIAL STATEMENT | 2009-05-01 |
070522002752 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
050621002659 | 2005-06-21 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State