Search icon

RUSSELL BRANDS, LLC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-03-01 2025-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250302012020 2025-03-02 BIENNIAL STATEMENT 2025-03-02
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

Court Cases

Court Case Summary

Filing Date:
2022-06-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VELAZQUEZ
Party Role:
Plaintiff
Party Name:
RUSSELL BRANDS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
MARKOS
Party Role:
Plaintiff
Party Name:
RUSSELL BRANDS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State