Name: | VELOCITY TECHNOLOGY SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Oct 2002 (22 years ago) |
Date of dissolution: | 13 Apr 2007 |
Entity Number: | 2817677 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN THOMAS R BRUNO, 750 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN THOMAS R BRUNO, 750 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-27 | 2006-10-18 | Address | PRESIDENT AND CEO, 750 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-10-21 | 2006-01-27 | Address | 750 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-10-29 | 2004-10-21 | Name | VELOCITY OUTSOURCING, LLC |
2002-10-01 | 2002-10-29 | Name | ETS/VELOCITY, LLC |
2002-10-01 | 2004-10-21 | Address | ATTN: CHARLES WEINSTEIN, 750 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070413000925 | 2007-04-13 | ARTICLES OF DISSOLUTION | 2007-04-13 |
061018002465 | 2006-10-18 | BIENNIAL STATEMENT | 2006-10-01 |
060127001118 | 2006-01-27 | CERTIFICATE OF MERGER | 2006-01-27 |
041021000453 | 2004-10-21 | CERTIFICATE OF AMENDMENT | 2004-10-21 |
041005002084 | 2004-10-05 | BIENNIAL STATEMENT | 2004-10-01 |
021029000121 | 2002-10-29 | CERTIFICATE OF AMENDMENT | 2002-10-29 |
021001000166 | 2002-10-01 | ARTICLES OF ORGANIZATION | 2002-10-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State