Name: | VICTORY GYMNASTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1991 (34 years ago) |
Entity Number: | 1551739 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 3575 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD LYLE | Chief Executive Officer | 20 APPLEGATE PL, SOUTH AMBOY, NJ, United States, 08879 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3575 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-16 | 2018-10-05 | Address | 39 COZINE RD, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer) |
2011-05-18 | 2014-07-16 | Address | 3575 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
2011-05-18 | 2014-07-16 | Address | 3575 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2011-05-18 | 2014-07-16 | Address | 12 AARON AVENUE, HOWELL, NJ, 07731, USA (Type of address: Chief Executive Officer) |
2003-04-30 | 2011-05-18 | Address | 12 AARON AVE, HOWELL, NJ, 07731, USA (Type of address: Chief Executive Officer) |
2003-04-30 | 2011-05-18 | Address | 3575 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1992-12-17 | 2003-04-30 | Address | 3575 VICTORY BLVD., STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1992-12-17 | 2003-04-30 | Address | 3575 VICTORY BLVD., STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1991-05-30 | 2011-05-18 | Address | 3575 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181005006498 | 2018-10-05 | BIENNIAL STATEMENT | 2017-05-01 |
140716002302 | 2014-07-16 | BIENNIAL STATEMENT | 2013-05-01 |
110518002101 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
090505002242 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070516002287 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
050627002211 | 2005-06-27 | BIENNIAL STATEMENT | 2005-05-01 |
030430002748 | 2003-04-30 | BIENNIAL STATEMENT | 2003-05-01 |
010514002284 | 2001-05-14 | BIENNIAL STATEMENT | 2001-05-01 |
990507002168 | 1999-05-07 | BIENNIAL STATEMENT | 1999-05-01 |
970519002228 | 1997-05-19 | BIENNIAL STATEMENT | 1997-05-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State