Name: | VELOCITI INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 2003 (22 years ago) |
Entity Number: | 2863881 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | 4780 NW 41ST ST #500, RIVERSIDE, MO, United States, 64150 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL L KAHN | Chief Executive Officer | 10983 GRANADA LANE #210, OVERLAND PARK, KS, United States, 66213 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-01-15 | 2021-01-28 | Address | 7200 WEST 132ND ST #270, OVERLAND PARK, KS, 66213, USA (Type of address: Chief Executive Officer) |
2005-09-27 | 2012-09-24 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-09-27 | 2012-08-27 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-03-21 | 2013-01-28 | Address | 1146 BOOTH, KANSAS CITY, KS, 66103, USA (Type of address: Principal Executive Office) |
2005-03-21 | 2009-01-15 | Address | 1146 BOOTH, KANSAS CITY, KS, 66103, USA (Type of address: Chief Executive Officer) |
2003-01-30 | 2005-09-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-01-30 | 2005-09-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230120003765 | 2023-01-20 | BIENNIAL STATEMENT | 2023-01-01 |
210128060341 | 2021-01-28 | BIENNIAL STATEMENT | 2021-01-01 |
190131060025 | 2019-01-31 | BIENNIAL STATEMENT | 2019-01-01 |
SR-88443 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88442 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170111006584 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
150121006709 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130128006475 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
120924000161 | 2012-09-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-24 |
120827001212 | 2012-08-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-27 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State