Search icon

VICTORY GYMNASTICS INC.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD LYLE Chief Executive Officer 20 APPLEGATE PL, SOUTH AMBOY, NJ, United States, 08879

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3575 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

History

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)

Filings

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