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
Name | Role | Address |
---|---|---|
NESTOR L RIOS | Chief Executive Officer | 579 LIBERTY AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 579 LIBERTY AVE, BROOKLYN, NY, United States, 11207 |
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) |
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 |
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