Search icon

VELOCITI INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL L KAHN Chief Executive Officer 10983 GRANADA LANE #210, OVERLAND PARK, KS, United States, 66213

History

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)

Filings

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