Search icon

RUSSIAN BATHS OF N.Y., INC.

Company Details

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

DOS Process Agent

Name Role Address
EXPERT ACCOUNTING INC SERVICES DOS Process Agent 3062 BRIGHTON 13TH ST, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
GREGORY ZASLAVSKY Chief Executive Officer 2436 NATIONAL DRIVE, BROOKLYN, NY, United States, 11234

Licenses

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

History

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)

Filings

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