Name: | GEORGE RUSSELL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1936 (89 years ago) |
Entity Number: | 53833 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | Delaware |
Foreign Legal Name: | GEORGE RUSSELL ENTERPRISES, INC. |
Principal Address: | 2345 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14225 |
Address: | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
W. RUSSELL HURD | Chief Executive Officer | 2345 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
LIPPES MATHIAS WEXLER FRIEDMAN LLP | DOS Process Agent | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-01 | 2023-02-02 | Address | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2019-12-23 | 2020-09-01 | Address | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2017-09-29 | 2019-12-23 | Address | AVANT-SUITE 1200, 200 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2009-07-29 | 2017-09-29 | Address | AVANT-SUITE 1200, 200 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1997-08-06 | 2023-02-02 | Name | BURT RIGID BOX, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230202003000 | 2023-02-01 | CERTIFICATE OF AMENDMENT | 2023-02-01 |
200901060125 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
191223000981 | 2019-12-23 | CERTIFICATE OF CHANGE | 2019-12-23 |
180907006320 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
170929006049 | 2017-09-29 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State