Search icon

RUSSIANHOTLINE.COM INC.

Company Details

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

DOS Process Agent

Name Role Address
RUSSIANHOTLINE.COM INC. DOS Process Agent 3172 CONEY ISLAND AVE, STE 582, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ANTON KRILLOFF Chief Executive Officer 3172 CONEY ISLAND AVE, STE 582, BROOKLYN, NY, United States, 11235

Unique Entity ID

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.

Unique Entity ID:
EHTLNG6BS5K3
UEI Expiration Date:
2023-02-26

Business Information

Activation Date:
2022-01-31
Initial Registration Date:
2021-11-04

History

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)

Filings

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