Name: | VELDOS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jul 2011 (14 years ago) |
Entity Number: | 4121898 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 678-784-3690
Phone +1 504-828-3700
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2005841-DCA | Inactive | Business | 2014-04-07 | 2015-01-31 |
2001499-DCA | Inactive | Business | 2013-12-11 | 2017-01-31 |
1474967-DCA | Inactive | Business | 2013-10-07 | 2017-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-05-04 | 2015-04-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-05-04 | 2015-04-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-07-25 | 2012-05-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-25 | 2012-05-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-58082 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58081 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150408000149 | 2015-04-08 | CERTIFICATE OF CHANGE | 2015-04-08 |
130917000021 | 2013-09-17 | CERTIFICATE OF AMENDMENT | 2013-09-17 |
130712006124 | 2013-07-12 | BIENNIAL STATEMENT | 2013-07-01 |
120504000529 | 2012-05-04 | CERTIFICATE OF CHANGE | 2012-05-04 |
120309000716 | 2012-03-09 | CERTIFICATE OF PUBLICATION | 2012-03-09 |
110725000093 | 2011-07-25 | APPLICATION OF AUTHORITY | 2011-07-25 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-07-24 | 2014-08-13 | Billing Dispute | Yes | 2275.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2056522 | PROCESSING | INVOICED | 2015-04-23 | 75 | License Processing Fee |
2056523 | DCA-SUS | CREDITED | 2015-04-23 | 75 | Suspense Account |
2056517 | PROCESSING | INVOICED | 2015-04-23 | 75 | License Processing Fee |
2056518 | DCA-SUS | CREDITED | 2015-04-23 | 75 | Suspense Account |
1999954 | LICENSE REPL | CREDITED | 2015-02-27 | 15 | License Replacement Fee |
1972420 | RENEWAL | CREDITED | 2015-02-03 | 150 | Debt Collection Agency Renewal Fee |
1972423 | RENEWAL | CREDITED | 2015-02-03 | 150 | Debt Collection Agency Renewal Fee |
1642290 | LICENSE | INVOICED | 2014-04-03 | 75 | Debt Collection License Fee |
1532871 | LICENSE | INVOICED | 2013-12-11 | 113 | Debt Collection License Fee |
1254422 | CNV_TFEE | INVOICED | 2013-10-07 | 2.809999942779541 | WT and WH - Transaction Fee |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
877406 | 2014-06-02 | Cont'd attempts collect debt not owed | Debt collection | |||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: New York Secretary of State