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