Name: | RUSSELL ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1953 (72 years ago) |
Date of dissolution: | 16 Aug 2022 |
Entity Number: | 92551 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 10540 RIDGE RD, STE 300, NEW PORT RICHEY, FL, United States, 34654 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
RUSSELL ASSOCIATES INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JENNIFER HONEYCUTT | Chief Executive Officer | 10540 RIDGE RD, STE 300, NEW PORT RICHEY, FL, United States, 34654 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-17 | 2022-08-17 | Address | 10540 RIDGE RD, STE 300, NEW PORT RICHEY, FL, 34654, 5111, USA (Type of address: Chief Executive Officer) |
2022-08-17 | 2022-08-17 | Address | 10540 RIDGE RD, STE 300, NEW PORT RICHEY, FL, 34654, USA (Type of address: Chief Executive Officer) |
2022-08-12 | 2022-08-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
2019-10-30 | 2022-08-17 | Address | 10540 RIDGE RD, STE 300, NEW PORT RICHEY, FL, 34654, 5111, USA (Type of address: Chief Executive Officer) |
2019-10-30 | 2022-08-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220817000432 | 2022-08-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-16 |
211007000668 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
191030060120 | 2019-10-30 | BIENNIAL STATEMENT | 2019-10-01 |
SR-1350 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1349 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State