Search icon

PAT & VICTORIA HOLDING CO., INC.

Company Details

Name: PAT & VICTORIA HOLDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1985 (40 years ago)
Date of dissolution: 12 Sep 2023
Entity Number: 972571
ZIP code: 11419
County: Queens
Place of Formation: New York
Principal Address: 112-02 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419
Address: 112-02 Liberty Avenue, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MURGIDA Chief Executive Officer 163-23 88TH STREET, HOWARD BEACH, NY, United States, 11414

DOS Process Agent

Name Role Address
JOSEPH MURGIDA DOS Process Agent 112-02 Liberty Avenue, RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2023-11-08 2023-11-08 Address 112-02 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2023-11-08 2023-11-08 Address 163-23 88TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-03-28 Address 163-23 88TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-11-08 Address 112-02 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231108000056 2023-09-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-12
230328002495 2023-03-28 BIENNIAL STATEMENT 2023-02-01
210720002551 2021-07-20 BIENNIAL STATEMENT 2021-07-20
110222002824 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090127002558 2009-01-27 BIENNIAL STATEMENT 2009-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State