Name: | VICTOR BIKE REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1993 (32 years ago) |
Entity Number: | 1715609 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 4125 BROADWAY, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR DE LEON | Chief Executive Officer | 4125 BROADWAY(BET 174&175 STS), NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4125 BROADWAY, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-04 | 2013-08-08 | Address | 4125 BROADWAY, BET 174TH & 175TH STS, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office) |
1999-05-04 | 2013-08-08 | Address | 4125 BROADWAY, BET 174TH & 175TH STS, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
1997-04-29 | 1999-05-04 | Address | 1081 ANNA ST, TEANECK, NJ, 07666, USA (Type of address: Principal Executive Office) |
1995-09-21 | 1997-04-29 | Address | 1 BENNETT AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
1995-09-21 | 1997-04-29 | Address | 354 WADSWORTH AVE APT A, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office) |
1993-04-02 | 1999-05-04 | Address | 354 WADSWORTH AVENUE, NEW YORK, NY, 10040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130808002152 | 2013-08-08 | BIENNIAL STATEMENT | 2013-04-01 |
090521002160 | 2009-05-21 | BIENNIAL STATEMENT | 2009-04-01 |
070510003494 | 2007-05-10 | BIENNIAL STATEMENT | 2007-04-01 |
050511002888 | 2005-05-11 | BIENNIAL STATEMENT | 2005-04-01 |
010723002040 | 2001-07-23 | BIENNIAL STATEMENT | 2001-04-01 |
990504002284 | 1999-05-04 | BIENNIAL STATEMENT | 1999-04-01 |
970429002038 | 1997-04-29 | BIENNIAL STATEMENT | 1997-04-01 |
950921002036 | 1995-09-21 | BIENNIAL STATEMENT | 1995-04-01 |
930402000286 | 1993-04-02 | CERTIFICATE OF INCORPORATION | 1993-04-02 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-01-19 | No data | 4125 BROADWAY, Manhattan, NEW YORK, NY, 10033 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-06-24 | No data | 4125 BROADWAY, Manhattan, NEW YORK, NY, 10033 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
192889 | PL VIO | INVOICED | 2013-02-01 | 500 | PL - Padlock Violation |
192890 | APPEAL | INVOICED | 2012-12-11 | 25 | Appeal Filing Fee |
181980 | OL VIO | INVOICED | 2012-09-21 | 250 | OL - Other Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State