Search icon

VELOCITY EXPRESS NORTHEAST, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
CSC DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
VINCE WASIK Chief Executive Officer 7803 GLENROY RD, STE 200, BLOOMINGTON, MN, United States, 55439

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State