Search icon

VICTOR HEIGHTS HOLDING CORP.

Company Details

Name: VICTOR HEIGHTS HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1977 (48 years ago)
Date of dissolution: 30 Sep 2003
Entity Number: 421222
ZIP code: 14564
County: New York
Place of Formation: New York
Address: 101 VICTOR HEIGHTS PARKWAY, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 VICTOR HEIGHTS PARKWAY, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
MICHAEL BUCCI Chief Executive Officer 101 VICTOR HEIGHTS PARKWAY, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2001-02-06 2003-02-26 Address 101 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1994-01-27 2001-02-06 Address 65 VANTAGE POINT DRIVE, ROCHESTER, NY, 14624, 1142, USA (Type of address: Chief Executive Officer)
1994-01-27 2001-02-06 Address 65 VANTAGE POINT DRIVE, ROCHESTER, NY, 14624, 1142, USA (Type of address: Service of Process)
1994-01-27 2001-02-06 Address 65 VANTAGE POINT DRIVE, ROCHESTER, NY, 14624, 1142, USA (Type of address: Principal Executive Office)
1993-03-29 1994-01-27 Address 300 MAIN STREET, EAST ROCHESTER, NY, 14445, 0271, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20090721061 2009-07-21 ASSUMED NAME CORP INITIAL FILING 2009-07-21
030930000056 2003-09-30 CERTIFICATE OF MERGER 2003-09-30
030701000536 2003-07-01 CERTIFICATE OF AMENDMENT 2003-07-01
030226002000 2003-02-26 BIENNIAL STATEMENT 2003-01-01
010206002681 2001-02-06 BIENNIAL STATEMENT 2001-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State