Search icon

VICTOIRE RETAIL DEVELOPMENT INC

Company Details

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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSHUA BEVACQUA Chief Executive Officer 31 EAST 127TH STREET 2C, NEW YORK, NY, United States, 10035

History

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

Filings

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