Search icon

RUSLAN CUSTOM SHOES BOUTIQUE, INC.

Company Details

Name: RUSLAN CUSTOM SHOES BOUTIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2001 (24 years ago)
Date of dissolution: 07 May 2014
Entity Number: 2611919
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 200 WEST 30TH ST, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-239-4009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 WEST 30TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RAFAEL ALLAYEV Chief Executive Officer 200 WEST 30TH ST, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1332736-DCA Inactive Business 2009-09-11 2015-07-31

History

Start date End date Type Value
2003-03-18 2005-04-18 Address 200 WEST 30TH ST, NEWYORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-03-02 2003-03-18 Address 200 WEST 30TH STREET, GROUND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140507000771 2014-05-07 CERTIFICATE OF DISSOLUTION 2014-05-07
130325002420 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110331002317 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090220002756 2009-02-20 BIENNIAL STATEMENT 2009-03-01
070316002763 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050418002155 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030318002777 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010302000024 2001-03-02 CERTIFICATE OF INCORPORATION 2001-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-09-05 No data 200 W 30TH ST, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1043571 RENEWAL INVOICED 2013-07-01 340 Secondhand Dealer General License Renewal Fee
1043572 RENEWAL INVOICED 2011-06-13 340 Secondhand Dealer General License Renewal Fee
974849 LICENSE INVOICED 2009-09-14 340 Secondhand Dealer General License Fee
974850 FINGERPRINT INVOICED 2009-09-11 75 Fingerprint Fee

Date of last update: 06 Feb 2025

Sources: New York Secretary of State