Name: | 15037 VICTORY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Oct 2013 (11 years ago) |
Entity Number: | 4468708 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | California |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-18 | 2023-10-26 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-10-04 | 2022-04-18 | Address | 4530 E. THOUSAND OAKS BLVD., SUITE 100, WESTLAKE VILLAGE, CA, 91362, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231026004140 | 2023-10-26 | BIENNIAL STATEMENT | 2023-10-01 |
220418000861 | 2022-04-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-18 |
211001000810 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191001061239 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171006006669 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
160429006236 | 2016-04-29 | BIENNIAL STATEMENT | 2015-10-01 |
140514000065 | 2014-05-14 | CERTIFICATE OF PUBLICATION | 2014-05-14 |
131004000476 | 2013-10-04 | APPLICATION OF AUTHORITY | 2013-10-04 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State