Search icon

VICTORY WHOLESALE TOBACCO DISTRIBUTORS INC.

Company Details

Name: VICTORY WHOLESALE TOBACCO DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1981 (43 years ago)
Entity Number: 726965
ZIP code: 11207
County: Kings
Place of Formation: New York
Principal Address: 1150 70TH ST, N BERGEN, NJ, United States, 07047
Address: 579 LIBERTY AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NESTOR L RIOS Chief Executive Officer 579 LIBERTY AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 579 LIBERTY AVE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
1995-06-15 2006-01-05 Address 579 LIBERTY AVE, BROOKLYN, NY, 11207, 3111, USA (Type of address: Principal Executive Office)
1995-06-15 2006-01-05 Address 579 LIBERTY AVE, BROOKLYN, NY, 11207, 3111, USA (Type of address: Service of Process)
1992-10-22 2006-01-05 Address 579 LIBERTY AVENUE, BROOKLYN, NY, 11207, 3111, USA (Type of address: Chief Executive Officer)
1992-10-22 1995-06-15 Address 579 LIBERTY AVENUE, BROOKLYN, NY, 11207, 3111, USA (Type of address: Principal Executive Office)
1992-10-22 1995-06-15 Address 579 LIBERTY AVENUE, BROOKLYN, NY, 11207, 3111, USA (Type of address: Service of Process)
1981-10-07 1992-10-22 Address 582 LIBERTY AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060105002302 2006-01-05 BIENNIAL STATEMENT 2005-10-01
991105002401 1999-11-05 BIENNIAL STATEMENT 1999-10-01
950615002002 1995-06-15 BIENNIAL STATEMENT 1993-10-01
921022002027 1992-10-22 BIENNIAL STATEMENT 1992-10-01
A804013-4 1981-10-07 CERTIFICATE OF INCORPORATION 1981-10-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
85359 PL VIO INVOICED 2007-01-09 75 PL - Padlock Violation

Date of last update: 28 Feb 2025

Sources: New York Secretary of State