Search icon

RUSSIAN-AMERICAN CONSULTING CORP.

Company Details

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

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

Business Information

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

Chief Executive Officer

Name Role Address
ANDREI CHOURANOV Chief Executive Officer 50 BERKLEY AVENUE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 WEST 34TH STREET / 703, NEW YORK, NY, United States, 10001

History

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)

Filings

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