Name: | RUSSELL NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Aug 2001 (24 years ago) |
Date of dissolution: | 30 Dec 2008 |
Entity Number: | 2672296 |
ZIP code: | 30313 |
County: | Bronx |
Place of Formation: | Georgia |
Address: | 504 FAIR STREET, ATLANTA, GA, United States, 30313 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 504 FAIR STREET, ATLANTA, GA, United States, 30313 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-20 | 2008-12-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081230000052 | 2008-12-30 | SURRENDER OF AUTHORITY | 2008-12-30 |
070918002583 | 2007-09-18 | BIENNIAL STATEMENT | 2007-08-01 |
050923002404 | 2005-09-23 | BIENNIAL STATEMENT | 2005-08-01 |
030918002146 | 2003-09-18 | BIENNIAL STATEMENT | 2003-08-01 |
010820000330 | 2001-08-20 | APPLICATION OF AUTHORITY | 2001-08-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305774200 | 0216000 | 2003-11-25 | 231-265 E. 161 ST., BRONX, NY, 10456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
305774291 | 0216000 | 2003-11-25 | 231-265 E. 161 ST., BRONX, NY, 10456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260350 A10 |
Issuance Date | 2004-03-22 |
Abatement Due Date | 2004-03-25 |
Current Penalty | 197.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2004-03-22 |
Abatement Due Date | 2004-03-25 |
Current Penalty | 197.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State