Name: | VIKING TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 2008 (17 years ago) |
Entity Number: | 3718683 |
ZIP code: | 90017 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 16 Madison Square West, 12th Floor, New York, NY, United States, 10010 |
Address: | 1001 WILSHIRE BOULEVARD, 1073, LOS ANGELES, CA, United States, 90017 |
Shares Details
Shares issued 10
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VIKING TRADING CORP. | DOS Process Agent | 1001 WILSHIRE BOULEVARD, 1073, LOS ANGELES, CA, United States, 90017 |
Name | Role | Address |
---|---|---|
EDDIE NORWARD JR | Chief Executive Officer | 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, United States, 10010 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0081-21-112875 | Alcohol sale | 2024-02-14 | 2024-02-14 | 2027-02-28 | 278 N WELLWOOD AVE, LINDENHURST, New York, 11757 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 278 N WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 611 WILSHIRE BLVD, 9TH FLOOR, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
2024-08-10 | 2024-11-01 | Address | 278 N WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2024-08-10 | 2024-08-10 | Address | 611 WILSHIRE BLVD, 9TH FLOOR, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101040142 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
240810000039 | 2024-08-10 | BIENNIAL STATEMENT | 2024-08-10 |
SR-99508 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141003006551 | 2014-10-03 | BIENNIAL STATEMENT | 2014-09-01 |
121005002114 | 2012-10-05 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State