Name: | THE VICTORS GYMNASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2003 (22 years ago) |
Entity Number: | 2970403 |
ZIP code: | 14612 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 123 POINTE VINTAGE DR., ROCHESTER, NY, United States, 14626 |
Address: | 675 LING ROAD, ROCHESTER, NY, United States, 14612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE VICTORS GYMNASTICS AND CHEERLEADING TRAINING CENTER, L.L.C. | DOS Process Agent | 675 LING ROAD, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
MICHAEL A. MORDENGA | Chief Executive Officer | 123 POINTE VINTAGE DR., ROCHESTER, NY, United States, 14626 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-18 | 2024-06-18 | Address | 123 POINTE VINTAGE DR., ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2019-10-04 | 2024-06-18 | Address | 675 LING ROAD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
2019-10-04 | 2024-06-18 | Address | 123 POINTE VINTAGE DR., ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2007-11-08 | 2019-10-04 | Address | 675 LING ROAD, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office) |
2005-12-12 | 2007-11-08 | Address | 3800 DEWEY AVE, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240618004005 | 2024-06-18 | BIENNIAL STATEMENT | 2024-06-18 |
191004061268 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
171003007108 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151015006221 | 2015-10-15 | BIENNIAL STATEMENT | 2015-10-01 |
131022006395 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State