Search icon

VELOCITY WHEEL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VELOCITY WHEEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2002 (23 years ago)
Entity Number: 2795708
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 62 E 174TH STREET, BRONX, NY, United States, 10452
Principal Address: 766 OLMSTEAD AVE APT 2, BRONX, NY, United States, 10473

Contact Details

Phone +1 718-299-7620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VELOCITY WHEEL INC. DOS Process Agent 62 E 174TH STREET, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
CANDIDO CANO Chief Executive Officer 766 OLMSTEAD AVE APT 2, BRONX, NY, United States, 10473

Licenses

Number Status Type Date End date
1146989-DCA Inactive Business 2003-07-31 2017-07-31

History

Start date End date Type Value
2010-07-29 2014-07-22 Address 766 OLMSTEAD AVE, BRONX, NY, 10473, USA (Type of address: Principal Executive Office)
2010-07-29 2014-07-22 Address 766 OLMSTEAD AVENUE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2007-07-11 2010-07-29 Address 766 OLMSTEAD AVE, BRONX, NY, 10473, USA (Type of address: Principal Executive Office)
2007-07-11 2010-07-29 Address 62 EAST 174TH STREET, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2004-08-20 2007-07-11 Address JOSE H. ESPINAR, 62 E 174TH ST, BRONX, NY, 10452, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140722006281 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120821002805 2012-08-21 BIENNIAL STATEMENT 2012-07-01
100729002265 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080722002962 2008-07-22 BIENNIAL STATEMENT 2008-07-01
070711002984 2007-07-11 AMENDMENT TO BIENNIAL STATEMENT 2006-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2121321 RENEWAL INVOICED 2015-07-07 340 Secondhand Dealer General License Renewal Fee
668975 RENEWAL INVOICED 2013-07-12 340 Secondhand Dealer General License Renewal Fee
668976 RENEWAL INVOICED 2011-05-23 340 Secondhand Dealer General License Renewal Fee
668977 RENEWAL INVOICED 2009-07-03 340 Secondhand Dealer General License Renewal Fee
668978 RENEWAL INVOICED 2007-07-09 340 Secondhand Dealer General License Renewal Fee
668979 RENEWAL INVOICED 2005-06-14 340 Secondhand Dealer General License Renewal Fee
576188 LICENSE INVOICED 2003-08-09 340 Secondhand Dealer General License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State