Name: | RUSS ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2014 (11 years ago) |
Entity Number: | 4580187 |
ZIP code: | 11354 |
County: | New York |
Place of Formation: | New York |
Address: | 37-12 PRINCE ST, UNIT 8C, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
YUZHOU HE | DOS Process Agent | 37-12 PRINCE ST, UNIT 8C, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
YUZHOU HE | Chief Executive Officer | 37-12 PRINCE ST, UNIT 8C, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 39-07 PRINCE ST, 4G, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | 37-12 PRINCE ST, UNIT 8C, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2020-06-11 | 2024-05-03 | Address | 39-07 PRINCE ST, 4G, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2020-06-11 | 2024-05-03 | Address | 39-07 PRINCE ST, 4G, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-06-12 | 2020-06-11 | Address | 3907 PRINCE ST, 4G, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2017-06-12 | 2020-06-11 | Address | 3907 PRINCE ST, 4G, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2017-06-12 | 2020-06-11 | Address | 3907 PRINCE ST, 4G, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2016-05-02 | 2017-06-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-05-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503003035 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220525001511 | 2022-05-25 | BIENNIAL STATEMENT | 2022-05-01 |
200611060643 | 2020-06-11 | BIENNIAL STATEMENT | 2020-05-01 |
SR-67632 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180502006550 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
170612006181 | 2017-06-12 | BIENNIAL STATEMENT | 2016-05-01 |
160502000554 | 2016-05-02 | CERTIFICATE OF CHANGE | 2016-05-02 |
140520010251 | 2014-05-20 | CERTIFICATE OF INCORPORATION | 2014-05-20 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State