Name: | VICTOIRE RETAIL DEVELOPMENT INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2015 (10 years ago) |
Entity Number: | 4715690 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSHUA BEVACQUA | Chief Executive Officer | 31 EAST 127TH STREET 2C, NEW YORK, NY, United States, 10035 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 31 EAST 127TH STREET 2C, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2025-02-04 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2022-09-28 | 2025-02-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-11 | 2025-02-04 | Address | 168 GROVE STREET, RUTLAND, VT, 05701, USA (Type of address: Chief Executive Officer) |
2019-04-04 | 2021-02-11 | Address | 178 COLUMBUS AVENUE #0934, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2015-02-24 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-02-24 | 2024-03-14 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204004755 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230201005051 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220928026460 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210211060505 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
190404060396 | 2019-04-04 | BIENNIAL STATEMENT | 2019-02-01 |
150224010410 | 2015-02-24 | CERTIFICATE OF INCORPORATION | 2015-02-24 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State