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 |
Name | Role | Address |
---|---|---|
THE WEST FIRM, PLLC | DOS Process Agent | 677 BROADWAY, 8TH FLOOR, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LYNN A. DOVERSPIKE | Chief Executive Officer | 229 AIRPORT RD, INDIANA, PA, United States, 15701 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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