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
Name | Role | Address |
---|---|---|
ARTUR YAKUTELOV | Chief Executive Officer | 58 WEST 47TH ST, BOOTH # 28, NEW YORK, NY, United States, 10036 |
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 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1013071-DCA | Inactive | Business | 2003-06-12 | 2017-07-31 |
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) |
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 |
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 |
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