VICTORIOUS VENTURES REALTY CORP.

Name: | VICTORIOUS VENTURES REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1997 (28 years ago) |
Entity Number: | 2098476 |
ZIP code: | 10474 |
County: | New York |
Place of Formation: | New York |
Address: | 515 TRUXTON ST, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL TYRAS | DOS Process Agent | 515 TRUXTON ST, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
MICHAEL TYRAS | Chief Executive Officer | 515 TRUXTON ST, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 515 TRUXTON ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2024-01-26 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-01-20 | 2025-02-04 | Address | 515 TRUXTON ST, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2007-01-09 | 2009-01-20 | Address | 515 TRUXTON ST, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2007-01-09 | 2009-01-20 | Address | 515 TRUXTON ST, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204002136 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
130521002229 | 2013-05-21 | BIENNIAL STATEMENT | 2013-01-01 |
121213002012 | 2012-12-13 | BIENNIAL STATEMENT | 2011-01-01 |
090120002648 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
070109002287 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State