Name: | VICTORY WORLDWIDE TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1958 (67 years ago) |
Entity Number: | 109903 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 1045 CRANBURY S RIVER RD., JAMESBURG, NJ, United States, 08831 |
Address: | 260 CHRISTOPHER LANE, STATEN ISLAND, NY, United States, 10314 |
Contact Details
Phone +1 718-447-4330
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDY LEE ESQUARE | DOS Process Agent | 260 CHRISTOPHER LANE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
JAMES S SIMPSON | Chief Executive Officer | 1045 CRANBURY S RIVER RD., JAMESBURG, NJ, United States, 08831 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-03-26 | Address | 1045 CRANBURY S RIVER RD., JAMESBURG, NJ, 08831, USA (Type of address: Chief Executive Officer) |
2018-12-27 | 2024-03-26 | Address | 1045 CRANBURY S RIVER RD., JAMESBURG, NJ, 08831, USA (Type of address: Chief Executive Officer) |
2018-12-27 | 2024-03-26 | Address | 260 CHRISTOPHER LANE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1958-03-18 | 2024-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1958-03-18 | 2018-12-27 | Address | 1776 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326004082 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
221123000130 | 2022-11-23 | BIENNIAL STATEMENT | 2022-03-01 |
181227002005 | 2018-12-27 | BIENNIAL STATEMENT | 2018-03-01 |
971126000399 | 1997-11-26 | CERTIFICATE OF AMENDMENT | 1997-11-26 |
B469962-1 | 1987-03-16 | ASSUMED NAME CORP DISCONTINUANCE | 1987-03-16 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State