Search icon

VICTORY ENERGY CORPORATION

Company Details

Name: VICTORY ENERGY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 2001 (24 years ago)
Date of dissolution: 14 Aug 2024
Entity Number: 2624732
ZIP code: 12207
County: Albany
Place of Formation: Pennsylvania
Principal Address: LYNN A. DOVERSPIKE, 220 AIRPORT RD, INDIANA, PA, United States, 15701
Address: 677 BROADWAY, 8TH FLOOR, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE WEST FIRM, PLLC DOS Process Agent 677 BROADWAY, 8TH FLOOR, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LYNN A. DOVERSPIKE Chief Executive Officer 229 AIRPORT RD, INDIANA, PA, United States, 15701

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2013-05-20 2024-08-20 Address 677 BROADWAY, 8TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2013-05-20 2024-08-20 Address 677 BROADWAY, 8TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2003-04-10 2024-08-20 Address 229 AIRPORT RD, INDIANA, PA, 15701, 8944, USA (Type of address: Chief Executive Officer)
2001-04-04 2013-05-20 Address 1602 SUNSET AVE., UTICA, NY, 13502, USA (Type of address: Registered Agent)
2001-04-04 2013-05-20 Address 1602 SUNSET AVE., UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820002875 2024-08-14 CERTIFICATE OF TERMINATION 2024-08-14
130520001325 2013-05-20 CERTIFICATE OF CHANGE 2013-05-20
090604000257 2009-06-04 CANCELLATION OF ANNULMENT OF AUTHORITY 2009-06-04
DP-1736217 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
030410002933 2003-04-10 BIENNIAL STATEMENT 2003-04-01
010404000989 2001-04-04 APPLICATION OF AUTHORITY 2001-04-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State