Search icon

VIKTOR GOLD ENTERPRISES OF NY CORP.

Company Details

Name: VIKTOR GOLD ENTERPRISES OF NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1996 (29 years ago)
Entity Number: 2063116
ZIP code: 11229
County: New York
Place of Formation: New York
Address: ATTN: JACOB NIZHBERG, 2269 EAST 28TH STREET, BROOKLYN, NY, United States, 11229
Principal Address: 58 WEST 47TH ST, BOOTH # 28, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-768-8885

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTUR YAKUTELOV Chief Executive Officer 58 WEST 47TH ST, BOOTH # 28, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O THE BEST BUSINESS AID CORP. DOS Process Agent ATTN: JACOB NIZHBERG, 2269 EAST 28TH STREET, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1013071-DCA Inactive Business 2003-06-12 2017-07-31

History

Start date End date Type Value
2023-02-01 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-05 2023-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-05 2025-01-09 Address ATTN: JACOB NIZHBERG, 2269 EAST 28TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109002162 2025-01-09 BIENNIAL STATEMENT 2025-01-09
961119000147 1996-11-19 CERTIFICATE OF AMENDMENT 1996-11-19
960905000461 1996-09-05 CERTIFICATE OF INCORPORATION 1996-09-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-12-18 No data 58 W 47TH ST, Manhattan, NEW YORK, NY, 10036 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
2175053 PROCESSING INVOICED 2015-09-22 170 License Processing Fee
2175052 DCA-SUS CREDITED 2015-09-22 170 Suspense Account
2117987 RENEWAL CREDITED 2015-07-01 340 Secondhand Dealer General License Renewal Fee
1922452 SCALE-01 INVOICED 2014-12-23 20 SCALE TO 33 LBS
647382 RENEWAL INVOICED 2013-06-12 340 Secondhand Dealer General License Renewal Fee
178252 LL VIO INVOICED 2012-11-26 325 LL - License Violation
341244 CNV_SI INVOICED 2012-11-09 40 SI - Certificate of Inspection fee (scales)
159261 LL VIO INVOICED 2011-12-15 700 LL - License Violation
647383 RENEWAL INVOICED 2011-05-21 340 Secondhand Dealer General License Renewal Fee
317850 CNV_SI INVOICED 2010-03-10 20 SI - Certificate of Inspection fee (scales)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State