Search icon

VICTORIA HAGAN INCORPORATED

Headquarter

Company Details

Name: VICTORIA HAGAN INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1987 (38 years ago)
Entity Number: 1185525
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1790 BROADWAY, 19TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VICTORIA HAGAN INCORPORATED, FLORIDA F07000001228 FLORIDA
Headquarter of VICTORIA HAGAN INCORPORATED, IDAHO 520504 IDAHO

DOS Process Agent

Name Role Address
VICTORIA HAGAN INCORPORATED DOS Process Agent 1790 BROADWAY, 19TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
VICTORIA HAGAN Chief Executive Officer 1790 BROADWAY, 19TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2007-02-21 2009-11-20 Address 654 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2007-02-21 2009-11-20 Address 654 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2007-02-21 2009-11-20 Address 654 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-03-15 2007-02-21 Address 308 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-03-15 2007-02-21 Address 22 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-03-15 2007-02-21 Address 22 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1987-07-09 1993-03-15 Address 135 EAST 74TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220715001339 2022-07-15 BIENNIAL STATEMENT 2021-07-01
190703060324 2019-07-03 BIENNIAL STATEMENT 2019-07-01
180418006028 2018-04-18 BIENNIAL STATEMENT 2017-07-01
130731002487 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110812002441 2011-08-12 BIENNIAL STATEMENT 2011-07-01
091120002292 2009-11-20 BIENNIAL STATEMENT 2009-07-01
070221002782 2007-02-21 BIENNIAL STATEMENT 2005-07-01
000053006455 1993-10-13 BIENNIAL STATEMENT 1993-07-01
930315002047 1993-03-15 BIENNIAL STATEMENT 1992-07-01
B518891-3 1987-07-09 CERTIFICATE OF INCORPORATION 1987-07-09

Date of last update: 23 Jan 2025

Sources: New York Secretary of State