Name: | VICTORIA M. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2004 (21 years ago) |
Entity Number: | 3034699 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 32 Branglebrink Road, ST James, NY, United States, 11780 |
Principal Address: | 7 THE HUNT, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEAL MOROFSKY | Chief Executive Officer | 32 BRANGLEBRINK ROAD, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
VICTORIA M. REALTY CORP | DOS Process Agent | 32 Branglebrink Road, ST James, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 367 BAYSHORE RD, DEER PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 32 BRANGLEBRINK ROAD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2006-07-18 | 2012-07-24 | Address | 26 SESAME ST, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office) |
2006-07-18 | 2024-04-01 | Address | 367 BAYSHORE RD, DEER PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2006-07-18 | 2024-04-01 | Address | 367 B BAYSHORE RD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401038679 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220411001335 | 2022-04-11 | BIENNIAL STATEMENT | 2022-04-01 |
140624006235 | 2014-06-24 | BIENNIAL STATEMENT | 2014-04-01 |
120724002324 | 2012-07-24 | BIENNIAL STATEMENT | 2012-04-01 |
100706002251 | 2010-07-06 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State