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

DOS Process Agent

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

Chief Executive Officer

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

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0003196 Other Contract Actions 2000-04-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-04-26
Termination Date 2001-12-12
Date Issue Joined 2000-09-07
Pretrial Conference Date 2000-07-11
Section 1332
Status Terminated

Parties

Name DILEK TEKSTIL SANAYI,
Role Plaintiff
Name RUSSELL-NEWMAN, INC.
Role Defendant
1103093 Other Contract Actions 2011-06-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-28
Termination Date 2012-07-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name MULTI-LINK CONTAINER LINE, LLC
Role Plaintiff
Name RUSSELL-NEWMAN, INC.
Role Defendant
0906421 Negotiable Instruments 2009-07-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-20
Termination Date 2011-01-04
Date Issue Joined 2009-09-25
Pretrial Conference Date 2009-10-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name GRAMERCY MARKETING ASSOCIATES,
Role Plaintiff
Name RUSSELL-NEWMAN, INC.
Role Defendant
0005391 Other Contract Actions 2000-07-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-07-19
Termination Date 2001-12-12
Date Issue Joined 2000-09-07
Pretrial Conference Date 2001-08-07
Section 1332
Status Terminated

Parties

Name MODERNTEKS HAZIR
Role Plaintiff
Name RUSSELL-NEWMAN, INC.
Role Defendant
1104985 Copyright 2011-07-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-20
Termination Date 2013-04-26
Section 0101
Status Terminated

Parties

Name KLAUBER BROTHERS, INC.
Role Plaintiff
Name RUSSELL-NEWMAN, INC.
Role Defendant
0009797 Trademark 2000-12-28 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2000-12-28
Termination Date 2002-08-26
Date Issue Joined 2001-07-30
Section 1051
Status Terminated

Parties

Name RUSSELL-NEWMAN, INC.
Role Plaintiff
Name ROBEWORKS, INC.
Role Defendant
9708177 Trademark 1997-11-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-11-04
Termination Date 1998-02-11
Date Issue Joined 1998-01-29
Pretrial Conference Date 1998-01-07
Section 1125

Parties

Name RUSSELL-NEWMAN, INC.
Role Plaintiff
Name GREAT CYPRESS CORP.
Role Defendant
0101153 Other Contract Actions 2001-02-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 894
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-02-14
Termination Date 2002-09-09
Date Issue Joined 2001-02-27
Section 1332
Status Terminated

Parties

Name CANAREN INC.
Role Plaintiff
Name RUSSELL-NEWMAN, INC.
Role Defendant
0706413 Other Contract Actions 2007-07-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-07-13
Termination Date 2008-07-28
Date Issue Joined 2007-08-23
Section 1331
Sub Section OT
Status Terminated

Parties

Name CJ APPAREL GROUP, L.L.C.
Role Plaintiff
Name RUSSELL-NEWMAN, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State