Name: | VICTORY AUTO LEASING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2006 (19 years ago) |
Entity Number: | 3370964 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 1420 KINGS HIGHWAY, BK, NY, United States, 11229 |
Principal Address: | 1420 KING S HIGHWAY, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOURDAN WOCHSLER | Chief Executive Officer | 1420 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1420 KINGS HIGHWAY, BK, NY, United States, 11229 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-02 | 2007-11-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-06-02 | 2008-03-14 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100625002757 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
080618002246 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
080314000066 | 2008-03-14 | CERTIFICATE OF CHANGE | 2008-03-14 |
071130000697 | 2007-11-30 | CERTIFICATE OF CHANGE | 2007-11-30 |
060602000788 | 2006-06-02 | CERTIFICATE OF INCORPORATION | 2006-06-02 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State