Name: | VICTORYTOM CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 2021 (4 years ago) |
Entity Number: | 6237112 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 6 Chuangxin South Road,, Changshan Industrial Park,, Quzhou,, China |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
yuantuo xu | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
XINJIAN XU | Chief Executive Officer | 418 BROADWAY,, STE R,, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2025-02-28 | 2025-03-14 | Address | 418 Broadway, STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2025-02-28 | 2025-03-14 | Address | 418 BROADWAY,, STE R,, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-03-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-02-28 | 2025-03-14 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-11-14 | 2025-02-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-14 | 2025-02-28 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-11-14 | 2025-02-28 | Address | 418 BROADWAY,, STE R,, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-11-14 | 2025-02-28 | Address | 418 Broadway, STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-11-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314002310 | 2025-03-14 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-14 |
250228002298 | 2025-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-28 |
231114001515 | 2023-11-14 | BIENNIAL STATEMENT | 2023-08-01 |
220930013686 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929018881 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210805002460 | 2021-08-05 | CERTIFICATE OF INCORPORATION | 2021-08-05 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State