Search icon

VICTORY MEAT CENTER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
VICTORIA CEBAN Chief Executive Officer 8506 BAY PARKWAY, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
VICTORY MEAT CENTER, INC. DOS Process Agent 8506 BAY PARKWAY, BROOKLYN, NY, United States, 11214

Licenses

Number Type Address
704421 Retail grocery store 8506 BAY PARKWAY, BROOKLYN, NY, 11214

History

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)

Filings

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

Fine And Fees

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