Name: | VICTORIA INTERNATIONAL LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1993 (32 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1732031 |
ZIP code: | 11435 |
County: | New York |
Place of Formation: | District of Columbia |
Address: | 135-08 82ND AVE, APT 504, BRIARWOOD, NY, United States, 11435 |
Principal Address: | 10214 WALKERTON LANE, OAKTON, VA, United States, 22124 |
Name | Role | Address |
---|---|---|
JERRY V CURRY | Chief Executive Officer | 12020 SUNRISE VALLEY DRIVE, SUITE 100, RESTON, VA, United States, 20191 |
Name | Role | Address |
---|---|---|
MS. MICHELLE KING | DOS Process Agent | 135-08 82ND AVE, APT 504, BRIARWOOD, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-27 | 1997-06-16 | Address | 10214 WALKERTON LA, OAKTON, VA, 22124, USA (Type of address: Principal Executive Office) |
1996-02-27 | 1997-06-16 | Address | 7918 JONES BRANCH DR, SUITE #520, MCLEAN, VA, 22102, 3307, USA (Type of address: Chief Executive Officer) |
1996-02-27 | 1997-06-16 | Address | 1019 VAN SICLEN AVE, #2L, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
1995-11-14 | 1996-02-27 | Address | 7918 JONES BRANCH DR, SUITE 520, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer) |
1995-11-14 | 1996-02-27 | Address | 7918 JONES BRANCH DR, SUITE 520, MCLEAN, VA, 22102, USA (Type of address: Service of Process) |
1995-11-14 | 1996-02-27 | Address | 7918 JONES BRANCH DR, SUITE 520, MCLEAN, VA, 22102, USA (Type of address: Principal Executive Office) |
1993-06-04 | 1995-11-14 | Address | 1953 GALLOWS RD., #170, VIENNA, VA, 22182, 3934, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1411161 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
970616002558 | 1997-06-16 | BIENNIAL STATEMENT | 1997-06-01 |
960227002005 | 1996-02-27 | BIENNIAL STATEMENT | 1995-06-01 |
951114002182 | 1995-11-14 | BIENNIAL STATEMENT | 1995-06-01 |
930604000129 | 1993-06-04 | APPLICATION OF AUTHORITY | 1993-06-04 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State