Name: | RUSSELL-NEWMAN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2007 (18 years ago) |
Entity Number: | 3535631 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 6 E 32ND ST, 2ND FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ERIC HAMBURG | Chief Executive Officer | 6 E 32ND ST, 2ND FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-26 | 2019-01-28 | Address | 16055 SPACE CENTER BLVD, STE 235, HOUSTON, TX, 77062, USA (Type of address: Service of Process) |
2011-06-02 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-06-02 | 2011-08-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-07-22 | 2011-08-26 | Address | 600 N LOOP 288, DENTON, TX, 76202, USA (Type of address: Principal Executive Office) |
2009-07-22 | 2011-08-26 | Address | 6 W 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2009-07-22 | 2011-06-02 | Address | 600 N LOOP 288, DENTON, TX, 76202, USA (Type of address: Service of Process) |
2007-06-25 | 2009-07-22 | Address | 600 NORTH LOOP 288, DENTON, TX, 76209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-95110 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-95111 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110826002094 | 2011-08-26 | BIENNIAL STATEMENT | 2011-06-01 |
110602000187 | 2011-06-02 | CERTIFICATE OF CHANGE | 2011-06-02 |
090722002548 | 2009-07-22 | BIENNIAL STATEMENT | 2009-06-01 |
070625000851 | 2007-06-25 | APPLICATION OF AUTHORITY | 2007-06-25 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State