Name: | RUSSIAN-AMERICAN CONSULTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1999 (26 years ago) |
Date of dissolution: | 01 Nov 2023 |
Entity Number: | 2368821 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 45 WEST 34TH STREET / 703, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WEUCNLDVXDK5 | 2022-07-30 | 45 W 34TH ST STE 703, NEW YORK, NY, 10001, 3159, USA | 45 W 34TH ST STE 903, NEW YORK, NY, 10001, 3159, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-07-06 |
Initial Registration Date | 2021-06-30 |
Entity Start Date | 1999-04-19 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MIKHAIL SHRAYBMAN |
Role | CFO |
Address | 45 W 34TH STREET, 903, NEW YORK, NY, 10001, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MIKHAIL SHRAYBMAN |
Role | CFO |
Address | 45 W 34TH STREET, 903, NEW YORK, NY, 10001, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
ANDREI CHOURANOV | Chief Executive Officer | 50 BERKLEY AVENUE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 WEST 34TH STREET / 703, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-30 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-06-13 | 2023-11-07 | Address | 45 WEST 34TH STREET / 703, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-05-08 | 2023-11-07 | Address | 50 BERKLEY AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2001-07-19 | 2011-06-13 | Address | 45 W 34TH ST, 703, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2001-07-19 | 2009-05-08 | Address | 5900 ARLINGTON AVE, 15D, RIVERDALE, NY, 10421, USA (Type of address: Chief Executive Officer) |
2001-07-19 | 2011-06-13 | Address | 45 W 34TH ST, 703, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-04-19 | 2021-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-04-19 | 2001-07-19 | Address | 45 WEST 34TH STREET, #703, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107003017 | 2023-11-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-01 |
160426006049 | 2016-04-26 | BIENNIAL STATEMENT | 2015-04-01 |
110613002638 | 2011-06-13 | BIENNIAL STATEMENT | 2011-04-01 |
090508002075 | 2009-05-08 | BIENNIAL STATEMENT | 2009-04-01 |
070523002942 | 2007-05-23 | BIENNIAL STATEMENT | 2007-04-01 |
050616002701 | 2005-06-16 | BIENNIAL STATEMENT | 2005-04-01 |
030501002594 | 2003-05-01 | BIENNIAL STATEMENT | 2003-04-01 |
010719002272 | 2001-07-19 | BIENNIAL STATEMENT | 2001-04-01 |
990419000534 | 1999-04-19 | CERTIFICATE OF INCORPORATION | 1999-04-19 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State