VELOCITY EXPRESS NORTHEAST, INC.

Name: | VELOCITY EXPRESS NORTHEAST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1996 (29 years ago) |
Entity Number: | 1987818 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 7803 GLENROY RD, STE 200, BLOOMINGTON, MN, United States, 55439 |
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
VINCE WASIK | Chief Executive Officer | 7803 GLENROY RD, STE 200, BLOOMINGTON, MN, United States, 55439 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-19 | 2004-03-23 | Address | 7803 GLENROY RD, STE. 200, BLOOMINGTON, MN, 55439, USA (Type of address: Chief Executive Officer) |
2002-03-19 | 2004-03-23 | Address | C/O CORPORATE SECRETARY, 7676 HILLMONT, STE. 300, HOUSTON, TX, 77040, USA (Type of address: Principal Executive Office) |
2000-09-22 | 2002-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1998-07-07 | 2000-09-22 | Address | ATTN: CORPORATE SECRETARY, 11 GREENWAY PLAZA, SUITE 250, HOUSTON, TX, 77046, USA (Type of address: Service of Process) |
1998-04-01 | 1998-07-07 | Address | ATTN:CORPORATE SECRETARY, 11 GREENWAY PLAZA, SUITE 250, HOUSTON, TX, 77046, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040323002903 | 2004-03-23 | BIENNIAL STATEMENT | 2004-01-01 |
020319002780 | 2002-03-19 | BIENNIAL STATEMENT | 2002-01-01 |
000922000426 | 2000-09-22 | CERTIFICATE OF AMENDMENT | 2000-09-22 |
000922000413 | 2000-09-22 | CERTIFICATE OF CHANGE | 2000-09-22 |
980707000719 | 1998-07-07 | CERTIFICATE OF MERGER | 1998-07-07 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State