Name: | VICTORY MEAT CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2012 (13 years ago) |
Entity Number: | 4305150 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 8506 BAY PARKWAY, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTORIA CEBAN | Chief Executive Officer | 8506 BAY PARKWAY, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
VICTORY MEAT CENTER, INC. | DOS Process Agent | 8506 BAY PARKWAY, BROOKLYN, NY, United States, 11214 |
Number | Type | Address |
---|---|---|
704421 | Retail grocery store | 8506 BAY PARKWAY, BROOKLYN, NY, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-25 | 2024-10-25 | Address | 8506 BAY PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2014-10-07 | 2024-10-25 | Address | 8506 BAY PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2012-10-05 | 2024-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-10-05 | 2024-10-25 | Address | 8506 BAY PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241025002434 | 2024-10-25 | BIENNIAL STATEMENT | 2024-10-25 |
221021003122 | 2022-10-21 | BIENNIAL STATEMENT | 2022-10-01 |
210805001881 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
181002007690 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161114006575 | 2016-11-14 | BIENNIAL STATEMENT | 2016-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2796547 | SCALE-01 | INVOICED | 2018-06-05 | 60 | SCALE TO 33 LBS |
2617900 | SCALE-01 | INVOICED | 2017-05-30 | 60 | SCALE TO 33 LBS |
2094782 | SCALE-01 | INVOICED | 2015-06-02 | 60 | SCALE TO 33 LBS |
1857654 | SCALE-01 | INVOICED | 2014-10-20 | 40 | SCALE TO 33 LBS |
1517864 | SCALE-01 | INVOICED | 2013-11-26 | 40 | SCALE TO 33 LBS |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State