Search icon

RUSSIAN HOUSE BOOKS & ARTS, LTD.

Company Details

Name: RUSSIAN HOUSE BOOKS & ARTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1991 (34 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1537625
ZIP code: 10016
County: Queens
Place of Formation: New York
Principal Address: 253 5TH AVE, NEW YORK, NY, United States, 10016
Address: 253 FIFTH AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUSSIAN HOUSE DOS Process Agent 253 FIFTH AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
OXANA ROMAZINA Chief Executive Officer 253 5TH AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2001-05-17 2002-03-19 Address MILASHENKOVA ST, MOSCOW, XSX (Type of address: Principal Executive Office)
1995-05-25 2002-03-19 Address 253 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1995-05-25 2001-05-17 Address 253 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-05-25 2001-05-17 Address 253 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1991-04-04 1995-05-25 Address 141-13 78TH ROAD, KEW GARDENS, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1857820 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
020319002594 2002-03-19 AMENDMENT TO BIENNIAL STATEMENT 2001-04-01
010517002155 2001-05-17 BIENNIAL STATEMENT 2001-04-01
990421002378 1999-04-21 BIENNIAL STATEMENT 1999-04-01
950525002131 1995-05-25 BIENNIAL STATEMENT 1993-04-01
910404000009 1991-04-04 CERTIFICATE OF INCORPORATION 1991-04-04

Date of last update: 26 Feb 2025

Sources: New York Secretary of State