Name: | VICTOR INTERNATIONAL TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1976 (48 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 412251 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 6905 18TH AVENUE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS CATALANO | Chief Executive Officer | 6905 18TH AVENUE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6905 18TH AVENUE, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-19 | 1996-10-09 | Address | 6608 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1993-10-19 | 1996-10-09 | Address | 6608 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1992-11-09 | 2000-10-02 | Address | 1265 83 ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 1993-10-19 | Address | 6608 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1992-11-09 | 1993-10-19 | Address | 6608 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1976-10-13 | 1992-11-09 | Address | 6608 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120111077 | 2012-01-11 | ASSUMED NAME LLC INITIAL FILING | 2012-01-11 |
DP-1675894 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
001002002047 | 2000-10-02 | BIENNIAL STATEMENT | 2000-10-01 |
981118002114 | 1998-11-18 | BIENNIAL STATEMENT | 1998-10-01 |
961009002241 | 1996-10-09 | BIENNIAL STATEMENT | 1996-10-01 |
931019002002 | 1993-10-19 | BIENNIAL STATEMENT | 1993-10-01 |
921109002736 | 1992-11-09 | BIENNIAL STATEMENT | 1992-10-01 |
A348502-4 | 1976-10-13 | CERTIFICATE OF INCORPORATION | 1976-10-13 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State