Search icon

VICTOR BIKE REPAIR, INC.

Company Details

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

Chief Executive Officer

Name Role Address
VICTOR DE LEON Chief Executive Officer 4125 BROADWAY(BET 174&175 STS), NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4125 BROADWAY, NEW YORK, NY, United States, 10033

History

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)

Filings

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

Inspections

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

Fine And Fees

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