Name: | RUSSIAN BATHS OF N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1993 (32 years ago) |
Entity Number: | 1762102 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1075 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, United States, 11229 |
Address: | 3062 BRIGHTON 13TH ST, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EXPERT ACCOUNTING INC SERVICES | DOS Process Agent | 3062 BRIGHTON 13TH ST, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
GREGORY ZASLAVSKY | Chief Executive Officer | 2436 NATIONAL DRIVE, BROOKLYN, NY, United States, 11234 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-141456 | Alcohol sale | 2023-02-14 | 2023-02-14 | 2025-02-28 | 1075 SHEEPSHEAD BAY ROAD, BROOKLYN, New York, 11229 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-15 | 2013-10-17 | Address | 3062 BRIGHTON 13TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2003-10-02 | 2011-11-15 | Address | 4121 18TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
1999-10-21 | 2003-10-02 | Address | 4121 18TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
1997-10-16 | 1999-10-21 | Address | 4121 18TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
1997-10-16 | 2011-11-15 | Address | 1075 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131017002385 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111115002365 | 2011-11-15 | BIENNIAL STATEMENT | 2011-10-01 |
091006002310 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071004002361 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051123002176 | 2005-11-23 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State