Search icon

VICTORY LAND SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VICTORY LAND SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1975 (50 years ago)
Date of dissolution: 15 Mar 2013
Entity Number: 376900
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: 4620 DOROTHY PLACE, BLASDELL, NY, United States, 14219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EUGENE T PARTRIDGE DOS Process Agent 4620 DOROTHY PLACE, BLASDELL, NY, United States, 14219

Chief Executive Officer

Name Role Address
E.T. PARTIRIDGE MD Chief Executive Officer 4620 DOROTHY PLACE, BLASDELL, NY, United States, 14219

History

Start date End date Type Value
2005-10-11 2009-09-21 Address 2793 SOUTH PARK AVE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2001-08-06 2005-10-11 Address 2793 SOUTH PARK AVE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
1993-03-19 2001-08-06 Address 2793 SOUTH PARK AVENUE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
1993-03-19 2009-09-21 Address 2793 SOUTH PARK AVENUE, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office)
1977-04-25 2009-09-21 Address 2793 S. PARK AVE., LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130315000753 2013-03-15 CERTIFICATE OF DISSOLUTION 2013-03-15
110907002880 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090921002467 2009-09-21 BIENNIAL STATEMENT 2009-08-01
070927002791 2007-09-27 BIENNIAL STATEMENT 2007-08-01
20060719042 2006-07-19 ASSUMED NAME CORP INITIAL FILING 2006-07-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State