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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RUSSELL INVESTMENTS US RETAIL HOLDCO, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ZACH BUCHWALD | Chief Executive Officer | 1301 SECOND AVENUE, 18TH FLOOR, SEATTLE, WA, United States, 98101 |
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) |
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