Search icon

VICTORIA MANAGEMENT CORPORATION

Company Details

Name: VICTORIA MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1971 (54 years ago)
Entity Number: 301987
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 437 MADISON AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10022
Address: 437 MADSION AVENUE 35TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW J. PAL Chief Executive Officer 437 MADISON AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O WIGGIN AND DANA LLP DOS Process Agent 437 MADSION AVENUE 35TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-08-16 2021-01-11 Address 437 MADSION AVENUE 35TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-02-28 2017-08-16 Address 450 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-02-26 2019-01-02 Address 450 LEXINGTON AVE, SUITE 3800, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-02-26 2005-02-28 Address 450 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-02-26 2019-01-02 Address 450 LEXINGTON AVE, SUITE 3800, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210111060214 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190102061067 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170816000781 2017-08-16 CERTIFICATE OF CHANGE (BY AGENT) 2017-08-16
170103008158 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105006479 2015-01-05 BIENNIAL STATEMENT 2015-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State