Name: | RUSSETT ROAD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Sep 2011 (14 years ago) |
Entity Number: | 4140581 |
ZIP code: | 02467 |
County: | New York |
Place of Formation: | New York |
Address: | 521 CLINTON ROAD, CHESTNUT HILL, MA, United States, 02467 |
Name | Role | Address |
---|---|---|
ANNA S CHIUMENTI | DOS Process Agent | 521 CLINTON ROAD, CHESTNUT HILL, MA, United States, 02467 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-21 | 2025-04-07 | Address | 521 CLINTON ROAD, CHESTNUT HILL, MA, 02467, USA (Type of address: Service of Process) |
2015-09-29 | 2017-09-21 | Address | 128 SUMMIT AVENUE, BROOKLINE, MA, 02446, USA (Type of address: Service of Process) |
2011-09-12 | 2015-09-29 | Address | 270 WEST 117TH STREET #6, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407000370 | 2024-03-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-26 |
191001060904 | 2019-10-01 | BIENNIAL STATEMENT | 2019-09-01 |
170921006015 | 2017-09-21 | BIENNIAL STATEMENT | 2017-09-01 |
150929006173 | 2015-09-29 | BIENNIAL STATEMENT | 2015-09-01 |
130909006328 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110912000180 | 2011-09-12 | ARTICLES OF ORGANIZATION | 2011-09-12 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State