Search icon

VELOCITY EXPRESS, INC.

Company Details

Name: VELOCITY EXPRESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2004 (21 years ago)
Entity Number: 3118887
ZIP code: 12207
County: Rensselaer
Place of Formation: Delaware
Principal Address: ONE MORNINGSIDE DRIVE, BUILDING B, WESTPORT, CT, United States, 06880
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, 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
VINCENT A WASIK Chief Executive Officer ONE MORNINGSIDE DR BLDG B, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
2007-04-19 2009-05-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-04-19 2009-05-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-10-27 2007-04-19 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-10-27 2007-04-19 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090515000737 2009-05-15 CERTIFICATE OF CHANGE 2009-05-15
070419000412 2007-04-19 CERTIFICATE OF CHANGE 2007-04-19
061121002403 2006-11-21 BIENNIAL STATEMENT 2006-10-01
041027000547 2004-10-27 APPLICATION OF AUTHORITY 2004-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200318 Fair Labor Standards Act 2012-01-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-01-13
Termination Date 2012-06-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name MONTANEZ
Role Plaintiff
Name VELOCITY EXPRESS, INC.
Role Defendant
0606531 Fair Labor Standards Act 2006-12-07 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2006-12-07
Termination Date 2009-12-28
Date Issue Joined 2008-02-04
Pretrial Conference Date 2007-06-05
Section 1337
Status Terminated

Parties

Name VELU
Role Plaintiff
Name VELOCITY EXPRESS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State