Name: | RUSSELL BRANDS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Mar 2009 (16 years ago) |
Entity Number: | 3782359 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-25 | 2023-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-04-22 | 2016-04-25 | Address | 1 FRUIT OF THE LOOM DRIVE, BOWLING GREEN, KY, 42103, USA (Type of address: Service of Process) |
2009-03-05 | 2011-04-22 | Address | 755 LEE STREET, ALEXANDER CITY, AL, 35010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301002814 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220521000331 | 2022-05-21 | BIENNIAL STATEMENT | 2021-03-01 |
200416060171 | 2020-04-16 | BIENNIAL STATEMENT | 2019-03-01 |
180411006374 | 2018-04-11 | BIENNIAL STATEMENT | 2017-03-01 |
160425006167 | 2016-04-25 | BIENNIAL STATEMENT | 2015-03-01 |
130329006258 | 2013-03-29 | BIENNIAL STATEMENT | 2013-03-01 |
110422002250 | 2011-04-22 | BIENNIAL STATEMENT | 2011-03-01 |
090305000463 | 2009-03-05 | APPLICATION OF AUTHORITY | 2009-03-05 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State