Name: | VICTOR REAL ESTATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2002 (23 years ago) |
Entity Number: | 2740999 |
ZIP code: | 14564 |
County: | Ontario |
Place of Formation: | New York |
Principal Address: | 784 OLD DUTCH RD, VICTOR, NY, United States, 14564 |
Address: | 784 OLD DUTCH RD., VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 784 OLD DUTCH RD., VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
PETER T. YERKES | Chief Executive Officer | 784 OLD DUTCH RD, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2024-12-30 | Address | 784 OLD DUTCH RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2008-03-06 | 2024-12-30 | Address | 784 OLD DUTCH RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2005-10-06 | 2024-12-30 | Address | 784 OLD DUTCH RD., VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2004-03-24 | 2008-03-06 | Address | 777 BROWNSVILLE RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2002-03-11 | 2005-10-06 | Address | 777 BROWNSVILLE RD., VICTOR, NY, 14564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230018939 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
230202001359 | 2023-02-02 | BIENNIAL STATEMENT | 2022-03-01 |
200313060149 | 2020-03-13 | BIENNIAL STATEMENT | 2020-03-01 |
170330006034 | 2017-03-30 | BIENNIAL STATEMENT | 2016-03-01 |
140604002171 | 2014-06-04 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State