VICTORY PROMOTIONS, INC.

Name: | VICTORY PROMOTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2001 (24 years ago) |
Entity Number: | 2644145 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 114 PARKER STREET, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES F LAMON II | Chief Executive Officer | 114 PARKER STREET, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 PARKER STREET, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-05 | 2011-07-28 | Address | 23758 NYS ROUTE 12, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2003-06-05 | 2011-07-28 | Address | 23758 NYS ROUTE 12, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
2003-06-05 | 2011-07-28 | Address | 23758 NYS ROUTE 12, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2001-05-30 | 2003-06-05 | Address | 610 WEST GROVE STREET, DEXTER, NY, 13634, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110728002992 | 2011-07-28 | BIENNIAL STATEMENT | 2011-05-01 |
050712002101 | 2005-07-12 | BIENNIAL STATEMENT | 2005-05-01 |
030605002597 | 2003-06-05 | BIENNIAL STATEMENT | 2003-05-01 |
010530000215 | 2001-05-30 | CERTIFICATE OF INCORPORATION | 2001-05-30 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State