Search icon

RUSSELL & VOLKENING, INC.

Company Details

Name: RUSSELL & VOLKENING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1940 (85 years ago)
Entity Number: 52412
ZIP code: 10011
County: New York
Place of Formation: New York
Address: WILLIAM LIPPINCOTT, 27 WEST 20TH ST / SUITE 305, NEW YORK, NY, United States, 10011
Principal Address: WILLIAM LIPPINCOTT, 27 WEST 20TH ST / SUITE 305, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WILLIAM LIPPINCOTT, RUSSELL & VOLKENING, INC., C/O LIPPINCOTT Agent MASSIE MCQUILKIN, LLC, 27 W. 20TH ST., STE. 305, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
WILLIAM LIPPINCOTT Chief Executive Officer LIPPINCOTT MASSIE MCQUILKIN, 27 WEST 20TH ST / SUITE 305, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
RUSSELL & VOLKENING, INC C/O LIPPINCOTT MASSIE MCQUILKIN LLC DOS Process Agent WILLIAM LIPPINCOTT, 27 WEST 20TH ST / SUITE 305, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
131249705
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-10 2012-08-13 Address LLC, 27 WEST 20TH STREET, SUITE 305, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-06-25 2012-08-13 Address 50 WEST 29TH ST, APT 7E, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-06-28 2004-06-25 Address TIMOTHY SELDES, 50 WEST 29TH STREET APT 7 E, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-06-28 2012-08-13 Address 50 WEST 29TH STREET, APT 7 E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-06-28 2012-08-10 Address TIMOTHY SELDES, 50 WEST 29TH STREET APT 7 E, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120813002219 2012-08-13 BIENNIAL STATEMENT 2012-05-01
120810000623 2012-08-10 CERTIFICATE OF CHANGE 2012-08-10
100609002650 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080603002714 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060519003288 2006-05-19 BIENNIAL STATEMENT 2006-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State