Name: | TASTE OF RUSSIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1994 (31 years ago) |
Entity Number: | 1816486 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 219 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Contact Details
Phone +1 718-934-6167
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 219 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
LEONID GALITSKY | Chief Executive Officer | 219 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0916324-DCA | Inactive | Business | 1996-06-17 | 2006-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-28 | 2012-05-21 | Address | 219 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2010-04-28 | 2012-05-21 | Address | 219 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2010-04-28 | 2012-05-21 | Address | 219 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2004-05-05 | 2010-04-28 | Address | 219 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1998-04-07 | 2010-04-28 | Address | 219 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140620002224 | 2014-06-20 | BIENNIAL STATEMENT | 2014-04-01 |
120521002373 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
100428002299 | 2010-04-28 | BIENNIAL STATEMENT | 2010-04-01 |
080507002821 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
060519003479 | 2006-05-19 | BIENNIAL STATEMENT | 2006-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2775343 | SCALE-01 | INVOICED | 2018-04-12 | 120 | SCALE TO 33 LBS |
2532390 | SCALE-01 | INVOICED | 2017-01-13 | 140 | SCALE TO 33 LBS |
2455184 | WM VIO | INVOICED | 2016-09-23 | 25 | WM - W&M Violation |
2455183 | OL VIO | INVOICED | 2016-09-23 | 125 | OL - Other Violation |
2404655 | SCALE-01 | INVOICED | 2016-09-01 | 140 | SCALE TO 33 LBS |
1972567 | SCALE-01 | INVOICED | 2015-02-03 | 140 | SCALE TO 33 LBS |
205439 | OL VIO | INVOICED | 2013-03-19 | 350 | OL - Other Violation |
344962 | CNV_SI | INVOICED | 2013-03-15 | 140 | SI - Certificate of Inspection fee (scales) |
190105 | OL VIO | INVOICED | 2012-04-25 | 250 | OL - Other Violation |
197562 | WH VIO | INVOICED | 2012-04-25 | 440 | WH - W&M Hearable Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-08-24 | Pleaded | NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING | 1 | 1 | No data | No data |
2016-08-24 | Pleaded | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State