Search icon

VICTORYTOM CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
yuantuo xu Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
XINJIAN XU Chief Executive Officer 418 BROADWAY,, STE R,, ALBANY, NY, United States, 12207

History

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)

Filings

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