Search icon

FRANK RUSSELL COMPANY

Company Details

Name: FRANK RUSSELL COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1983 (42 years ago)
Entity Number: 846843
ZIP code: 10528
County: Washington
Place of Formation: Washington
Address: 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528
Principal Address: 28 LIBERTY ST., 58TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
JONATHAN HORTON Chief Executive Officer 1270 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 1270 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2021-12-04 2023-06-02 Address 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-12-04 2023-06-02 Address 1270 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2021-12-04 2023-06-02 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2018-05-01 2021-12-04 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230602000367 2023-06-02 BIENNIAL STATEMENT 2023-06-01
211204000498 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210607061168 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190611060523 2019-06-11 BIENNIAL STATEMENT 2019-06-01
180501000947 2018-05-01 CERTIFICATE OF CHANGE 2018-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State