Entity Number 1567426
Status Active
NameVICTORY PETROLEUM, INC.
CountyWestchester
Date of registration 08 Aug 1991 (33 years ago) 08 Aug 1991
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 2042 CENTRAL PARK AVE, YONKERS, NY, United States, 10710
Address ZIP code 10710
Principal Address 6 FLOWER ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address ZIP code 12533
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
LOUIS N. VENDITTO
Chief Executive Officer
6 FLOWER ROAD, HOPEWELL JUNCTION, NY, United States, 12533
STUART DWORKIN, E.A.
DOS Process Agent
2042 CENTRAL PARK AVE, YONKERS, NY, United States, 10710
1993-09-03
2013-09-09
Address
6 FLOWER ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
1993-04-06
1993-09-03
Address
9 FLOWER ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
1993-04-06
1993-09-03
Address
9 FLOWER ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
1993-04-06
1993-09-03
Address
9 FLOWER ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
1991-08-08
1993-04-06
Address
243 CHERRY ROAD, YORKTOWN, NY, 10598, USA (Type of address: Service of Process)
130909002478
2013-09-09
BIENNIAL STATEMENT
2013-08-01
110912002669
2011-09-12
BIENNIAL STATEMENT
2011-08-01
070822002945
2007-08-22
BIENNIAL STATEMENT
2007-08-01
060106002003
2006-01-06
BIENNIAL STATEMENT
2005-08-01
030825002471
2003-08-25
BIENNIAL STATEMENT
2003-08-01
010803002460
2001-08-03
BIENNIAL STATEMENT
2001-08-01
990917002153
1999-09-17
BIENNIAL STATEMENT
1999-08-01
970908002388
1997-09-08
BIENNIAL STATEMENT
1997-08-01
930903002006
1993-09-03
BIENNIAL STATEMENT
1993-08-01
930406002344
1993-04-06
BIENNIAL STATEMENT
1992-08-01
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts