VICTORY BUILDERS, INC.

Name: | VICTORY BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1986 (39 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1075832 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 64 BEAUMONT AVENUE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMEN R SORVILLO | DOS Process Agent | 64 BEAUMONT AVENUE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
CARMEN R SORVILLO | Chief Executive Officer | 64 BEAUMONT AVENUE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-14 | 2022-02-16 | Address | 64 BEAUMONT AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2010-05-14 | 2022-02-16 | Address | 64 BEAUMONT AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
1992-11-24 | 2010-05-14 | Address | 64 BEAUMONT AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1992-11-24 | 2010-05-14 | Address | 64 BEAUMONT AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2010-05-14 | Address | 64 BEAUMONT AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220216000962 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140624002350 | 2014-06-24 | BIENNIAL STATEMENT | 2014-04-01 |
120607002411 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
100514002088 | 2010-05-14 | BIENNIAL STATEMENT | 2010-04-01 |
080416002259 | 2008-04-16 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State