Search icon

RUSSELL CORROSION CONSULTANTS, INC.

Company Details

Name: RUSSELL CORROSION CONSULTANTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 2006 (18 years ago)
Date of dissolution: 03 Apr 2014
Entity Number: 3400486
ZIP code: 10005
County: New York
Place of Formation: Maryland
Principal Address: 7130 MINSTREL WAY, SUITE 230, COLUMBIA, MD, United States, 21045
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MAUREEN GRANT Chief Executive Officer 7130 MINSTREL WAY, SUITE 230, COLUMBIA, MD, United States, 21045

History

Start date End date Type Value
2008-08-08 2013-06-04 Address PO BOX 197, SIMPSONVILLE, MD, 21150, USA (Type of address: Chief Executive Officer)
2008-08-08 2013-06-04 Address 5405 TWIN KNOLLS RD, # 3, COLUMBIA, MD, 21045, USA (Type of address: Principal Executive Office)
2006-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-44530 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44531 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140403000484 2014-04-03 CERTIFICATE OF TERMINATION 2014-04-03
130604006043 2013-06-04 BIENNIAL STATEMENT 2012-08-01
080808002501 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060815000069 2006-08-15 APPLICATION OF AUTHORITY 2006-08-15

Date of last update: 04 Feb 2025

Sources: New York Secretary of State