-
Home Page
›
-
Counties
›
-
Orange
›
-
10924
›
-
VIKING REALTY, INC.
Company Details
Name: |
VIKING REALTY, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
30 Jun 2003 (22 years ago)
|
Entity Number: |
2925013 |
ZIP code: |
10924
|
County: |
Orange |
Place of Formation: |
New York |
Address: |
215 GREENWICH AVE, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
RONALD VALURE
|
Chief Executive Officer
|
215 GREENWICH AVE, GOSHEN, NY, United States, 10924
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
215 GREENWICH AVE, GOSHEN, NY, United States, 10924
|
History
Start date |
End date |
Type |
Value |
2003-06-30
|
2005-08-08
|
Address
|
11 ARBOR ROAD, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
050808002806
|
2005-08-08
|
BIENNIAL STATEMENT
|
2005-06-01
|
030630000037
|
2003-06-30
|
CERTIFICATE OF INCORPORATION
|
2003-06-30
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0903696
|
Civil Rights Employment
|
2009-04-10
|
jury verdict
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
after jury trial
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2009-04-10
|
Termination Date |
2012-05-04
|
Date Issue Joined |
2009-09-17
|
Trial Begin Date |
2010-12-09
|
Trial End Date |
2010-12-10
|
Section |
2000
|
Sub Section |
SX
|
Status |
Terminated
|
Parties
Name |
PICCININNI
|
Role |
Plaintiff
|
|
Name |
VIKING REALTY, INC.
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State