VICTOR MACHINERY EXCHANGE, INC.

Name: | VICTOR MACHINERY EXCHANGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1930 (95 years ago) |
Entity Number: | 39822 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 215 E 73RD ST, 4C, NEW YORK, NY, United States, 10002 |
Principal Address: | 215 E 73RD ST, 4C, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 0
Share Par Value 137000
Type CAP
Name | Role | Address |
---|---|---|
MARC FREIDUS | DOS Process Agent | 215 E 73RD ST, 4C, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
MARC FREIDUS | Chief Executive Officer | 215 E 73RD ST, 4C, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-17 | Address | 215 E 73RD ST, 4C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2024-12-17 | Address | 215 E 73RD ST, 4C, NEW YORK, NY, 10002, 1, USA (Type of address: Service of Process) |
2020-12-02 | 2024-12-17 | Address | 215 E 73RD ST, 4C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2016-12-01 | 2020-12-02 | Address | 33-53 62ND ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2016-12-01 | 2020-12-02 | Address | 33-53 62ND ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217004267 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
221212001069 | 2022-12-12 | BIENNIAL STATEMENT | 2022-12-01 |
201202061393 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181205006691 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161201007344 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State