Search icon

RUSSELL-NEWMAN, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ERIC HAMBURG Chief Executive Officer 6 E 32ND ST, 2ND FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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