Name: | VICTORY MARKETS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1908 (117 years ago) |
Date of dissolution: | 23 Jun 1999 |
Entity Number: | 28921 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 640 SOUTH STREET, UTICA, NY, United States, 13501 |
Address: | ATTN: CHIEF FINANCIAL OFFICER, 640 SOUTH STREET, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
AAROW MALINSKY | Chief Executive Officer | 640 SOUTH STREET, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: CHIEF FINANCIAL OFFICER, 640 SOUTH STREET, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
WILLIAM A. STONE, ESQ. | Agent | 471 TROY-SCHENCTADY RD., LATHAM, NY, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
1991-05-22 | 1993-03-11 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
1987-02-04 | 1991-05-22 | Address | 54 EAST MAIN ST., NORWICH, NY, 13815, USA (Type of address: Service of Process) |
1983-05-17 | 1986-06-13 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.5 |
1965-09-29 | 1983-05-17 | Shares | Share type: PAR VALUE, Number of shares: 270000, Par value: 0.5 |
1964-11-16 | 1965-09-29 | Shares | Share type: PAR VALUE, Number of shares: 1350000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1414489 | 1999-06-23 | DISSOLUTION BY PROCLAMATION | 1999-06-23 |
931018002828 | 1993-10-18 | BIENNIAL STATEMENT | 1993-10-01 |
930311000189 | 1993-03-11 | CERTIFICATE OF CHANGE | 1993-03-11 |
C188154-2 | 1992-05-07 | ASSUMED NAME CORP INITIAL FILING | 1992-05-07 |
910522000010 | 1991-05-22 | CERTIFICATE OF CHANGE | 1991-05-22 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State