Search icon

VICTORIA INTERNATIONAL LTD.

Company Details

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

Chief Executive Officer

Name Role Address
JERRY V CURRY Chief Executive Officer 12020 SUNRISE VALLEY DRIVE, SUITE 100, RESTON, VA, United States, 20191

DOS Process Agent

Name Role Address
MS. MICHELLE KING DOS Process Agent 135-08 82ND AVE, APT 504, BRIARWOOD, NY, United States, 11435

History

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)

Filings

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