Name: | FREDERICK P. VICTORIA AND SON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2005 (20 years ago) |
Entity Number: | 3185256 |
ZIP code: | 10036 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 47-32 Austell Place, SUITE 206, Long Island City, NY, United States, 11101 |
Address: | 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FREDERICK P VICTORIA AND SON INC | 2023 | 132964277 | 2024-09-04 | FREDERICK P VICTORIA AND SON INC | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-04 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-10-01 |
Business code | 442110 |
Sponsor’s telephone number | 7183929651 |
Plan sponsor’s address | 4732 AUSTELL PL, STE 202, LONG IS CITY, NY, 11101 |
Signature of
Role | Plan administrator |
Date | 2023-09-10 |
Name of individual signing | NICK RICE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-10-01 |
Business code | 442110 |
Sponsor’s telephone number | 7183929651 |
Plan sponsor’s address | 4732 AUSTELL PL, STE 202, LONG IS CITY, NY, 11101 |
Signature of
Role | Plan administrator |
Date | 2022-09-21 |
Name of individual signing | SHIRLEY HORNER |
Name | Role | Address |
---|---|---|
ANTHONY G VICTORIA | Chief Executive Officer | 47-32 AUSTELL PLACE, SUITE 206, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
C/O HUGH FREUND, ESQ., PATTERSON, BELKNAP, WEBB & TYLER LLP | DOS Process Agent | 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-02-06 | Address | 47-32 AUSTELL PLACE, #202, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-02-06 | Address | 47-32 AUSTELL PLACE, SUITE 206, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-02-06 | Address | BOX 3046, 2426 MONTAUK HWY, BRIDGE HAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer) |
2022-06-22 | 2022-06-22 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1 |
2022-06-22 | 2024-02-06 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1 |
2022-04-15 | 2022-06-22 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1 |
2007-03-27 | 2024-02-06 | Address | BOX 3046, 2426 MONTAUK HWY, BRIDGE HAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer) |
2005-03-31 | 2024-02-06 | Address | 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-03-31 | 2022-04-15 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206001906 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
220411003054 | 2022-04-11 | BIENNIAL STATEMENT | 2021-03-01 |
140723000131 | 2014-07-23 | ERRONEOUS ENTRY | 2014-07-23 |
DP-1980151 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
070327002922 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050331001048 | 2005-03-31 | CERTIFICATE OF INCORPORATION | 2005-03-31 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State