Name: | 9978 VICTOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1990 (35 years ago) |
Date of dissolution: | 16 May 2005 |
Entity Number: | 1486566 |
ZIP code: | 29466 |
County: | Orange |
Place of Formation: | New York |
Address: | 2736 FOUNTAINHEAD WAY, MT PLEASANT, SC, United States, 29466 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2736 FOUNTAINHEAD WAY, MT PLEASANT, SC, United States, 29466 |
Name | Role | Address |
---|---|---|
RICHARD ARTALE | Chief Executive Officer | 2736 FOUNTAINHEAD WAY, MT PLEASANT, SC, United States, 29466 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-27 | 2004-12-17 | Address | 1140 BLACK RUSH CIRCLE, MT PLEASANT, SC, 29466, USA (Type of address: Service of Process) |
2000-12-27 | 2004-12-17 | Address | 1140 BLACK RUSH CIRCLE, MT PLEASANT, SC, 29466, USA (Type of address: Principal Executive Office) |
2000-12-27 | 2004-12-17 | Address | 1140 BLACK RUSH CIRCLE, MT PLESANT, SC, 29466, USA (Type of address: Chief Executive Officer) |
1996-11-18 | 2000-12-27 | Address | 192-4 RTE 303 N, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office) |
1996-11-18 | 2000-12-27 | Address | 192-4 RTE 303 N, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050516000345 | 2005-05-16 | CERTIFICATE OF DISSOLUTION | 2005-05-16 |
041217002373 | 2004-12-17 | BIENNIAL STATEMENT | 2004-11-01 |
021030002223 | 2002-10-30 | BIENNIAL STATEMENT | 2002-11-01 |
001227002540 | 2000-12-27 | BIENNIAL STATEMENT | 2000-11-01 |
981028002036 | 1998-10-28 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State