Name: | VICTORY LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1993 (32 years ago) |
Entity Number: | 1741678 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 46 ATLANTIC AVENUE, FLORAL PARK, NY, United States, 11001 |
Principal Address: | 10 VERBENA AVE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD VITELLO | Chief Executive Officer | 10 VERBENA AVE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 ATLANTIC AVENUE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-27 | 2003-08-21 | Address | 46 ATLANTIC AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
1995-12-27 | 2003-08-21 | Address | 46 ATLANTIC AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030821002406 | 2003-08-21 | BIENNIAL STATEMENT | 2003-07-01 |
990831002718 | 1999-08-31 | BIENNIAL STATEMENT | 1999-07-01 |
970718002206 | 1997-07-18 | BIENNIAL STATEMENT | 1997-07-01 |
951227002295 | 1995-12-27 | BIENNIAL STATEMENT | 1995-07-01 |
930714000275 | 1993-07-14 | CERTIFICATE OF INCORPORATION | 1993-07-14 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State