Name: | VIKING CREDIT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1990 (34 years ago) |
Entity Number: | 1495150 |
ZIP code: | 11096 |
County: | New York |
Place of Formation: | New York |
Address: | 461 DOUGHTY BLVD, INWOOD, NY, United States, 11096 |
Shares Details
Shares issued 1884
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEAL MILCH | DOS Process Agent | 461 DOUGHTY BLVD, INWOOD, NY, United States, 11096 |
Name | Role | Address |
---|---|---|
NEAL MILCH | Chief Executive Officer | 461 DOUGHTY BLVD, INWOOD, NY, United States, 11096 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-24 | 2010-12-15 | Address | 461 DOUGHTY BLVD, INWOOD, NY, 11096, 0338, USA (Type of address: Chief Executive Officer) |
2008-11-24 | 2010-12-15 | Address | 461 DOUGLAS BLVD, INWOOD, NY, 11096, USA (Type of address: Service of Process) |
2006-12-19 | 2008-11-24 | Address | 461 DOUGLAS BLVD, INWOOD, NY, 11096, USA (Type of address: Service of Process) |
1996-12-18 | 2010-12-15 | Address | 461 DOUGHTY BLVD, INWOOD, NY, 11096, 0338, USA (Type of address: Principal Executive Office) |
1996-12-18 | 2008-11-24 | Address | 461 DOUGHTY BLVD, INWOOD, NY, 11096, 0338, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121210006994 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
101215002641 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
081124002822 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061219002038 | 2006-12-19 | BIENNIAL STATEMENT | 2006-12-01 |
050112002552 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State