Name: | VICTORY INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1978 (47 years ago) |
Entity Number: | 499441 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 450 7TH AVE, NEW YORK, NY, United States, 10001 |
Principal Address: | 58 W 40TH ST, 11TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEON BAROCAS | Chief Executive Officer | 58 W 40TH ST, 11TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RUBEN SCHWARTZ LASKER & SCHNALL | DOS Process Agent | 450 7TH AVE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-04-18 | Address | 58 W 40TH ST, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-07-08 | 2024-04-18 | Address | 450 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-04-15 | 2024-04-18 | Address | 58 W 40TH ST, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1978-07-17 | 1978-08-09 | Name | VICTORY CONVERTING MILLS INC. |
1978-07-10 | 1978-07-17 | Name | VICTORY KNITTING MILLS INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418001818 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
200708060466 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180705006656 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160708006067 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
20150521026 | 2015-05-21 | ASSUMED NAME CORP INITIAL FILING | 2015-05-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State