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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MAUREEN GRANT | Chief Executive Officer | 7130 MINSTREL WAY, SUITE 230, COLUMBIA, MD, United States, 21045 |
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) |
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