Name: | VELSYSTEMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Apr 2006 (19 years ago) |
Date of dissolution: | 23 Feb 2024 |
Entity Number: | 3349250 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2024-02-23 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-07-03 | 2024-02-23 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-07-19 | 2023-07-03 | Address | 23 HOWANSKY DRIVE, WATERVLIET, NY, 12189, USA (Type of address: Service of Process) |
2010-05-13 | 2012-07-19 | Address | 9 TYLER CT., GUILDERLAND, NY, 12084, USA (Type of address: Service of Process) |
2008-06-13 | 2010-05-13 | Address | 27 KRISS KROSSING, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2006-10-24 | 2008-06-13 | Address | 115 COUNTRY GARDEN APTS APT #7, TROY, NY, 12180, USA (Type of address: Service of Process) |
2006-04-17 | 2006-10-24 | Address | 9 WINDING BROOK DRAPT #1C, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223000822 | 2024-02-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-23 |
230703001032 | 2023-06-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-30 |
220222003925 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
200309061376 | 2020-03-09 | BIENNIAL STATEMENT | 2018-04-01 |
140414006348 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
120719002423 | 2012-07-19 | BIENNIAL STATEMENT | 2012-04-01 |
100513000929 | 2010-05-13 | CERTIFICATE OF CHANGE | 2010-05-13 |
100416003241 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080613000640 | 2008-06-13 | CERTIFICATE OF CHANGE | 2008-06-13 |
061024000505 | 2006-10-24 | CERTIFICATE OF CHANGE | 2006-10-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State