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
Name | Role | Address |
---|---|---|
RUSSIAN HOUSE | DOS Process Agent | 253 FIFTH AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
OXANA ROMAZINA | Chief Executive Officer | 253 5TH AVE, NEW YORK, NY, United States, 10016 |
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) |
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