Name: | RUSSIANHOTLINE.COM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2010 (15 years ago) |
Entity Number: | 3904772 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 3172 CONEY ISLAND AVE, STE 582, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSIANHOTLINE.COM INC. | DOS Process Agent | 3172 CONEY ISLAND AVE, STE 582, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
ANTON KRILLOFF | Chief Executive Officer | 3172 CONEY ISLAND AVE, STE 582, BROOKLYN, NY, United States, 11235 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2013-08-27 | 2016-05-04 | Address | 8800 20TH AVE SUITE 11-E, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2013-08-27 | 2016-05-04 | Address | 8800 20TH AVE SUITE 11-E, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
2012-05-04 | 2013-08-27 | Address | 8800 20TH AVE / SUITE 11-E, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2012-05-04 | 2013-08-27 | Address | 8800 20TH AVE / SUITE 11-E, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
2011-06-16 | 2016-05-04 | Address | SUITE 11-E, 8800 20TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220615001725 | 2022-06-15 | BIENNIAL STATEMENT | 2022-01-01 |
160504002000 | 2016-05-04 | BIENNIAL STATEMENT | 2016-01-01 |
140414002449 | 2014-04-14 | BIENNIAL STATEMENT | 2014-01-01 |
130827002259 | 2013-08-27 | AMENDMENT TO BIENNIAL STATEMENT | 2012-01-01 |
120504002085 | 2012-05-04 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State