Search icon

RUSSELL INVESTMENTS US RETAIL HOLDCO, INC.

Company Details

Name: RUSSELL INVESTMENTS US RETAIL HOLDCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2016 (8 years ago)
Entity Number: 5002858
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1301 Second Avenue, 18th Floor, Seattle, WA, United States, 98101

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
RUSSELL INVESTMENTS US RETAIL HOLDCO, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ZACH BUCHWALD Chief Executive Officer 1301 SECOND AVENUE, 18TH FLOOR, SEATTLE, WA, United States, 98101

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 1301 SECOND AVENUE, 18TH FLOOR, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2024-09-11 Address 1301 SECOND AVENUE, 18TH FLOOR, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer)
2018-09-04 2020-09-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-09-02 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911001836 2024-09-11 BIENNIAL STATEMENT 2024-09-11
220901002549 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901061732 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-76373 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904008457 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902000131 2016-09-02 APPLICATION OF AUTHORITY 2016-09-02

Date of last update: 31 Jan 2025

Sources: New York Secretary of State