VELOCITY MARKETS, INC.

Name: | VELOCITY MARKETS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 2013 (12 years ago) |
Date of dissolution: | 11 Jul 2024 |
Entity Number: | 4460880 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 228 PARK AVE S UNIT 52149, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
VELOCITY MARKETS, INC. | DOS Process Agent | 228 PARK AVE S UNIT 52149, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JONATHAN KELFER | Chief Executive Officer | 228 PARK AVE S UNIT 52149, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-12 | 2024-07-12 | Address | C/O 30 WEST 26TH STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-07-12 | Address | 228 PARK AVE S UNIT 52149, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 228 PARK AVE S UNIT 52149, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2024-07-12 | Address | C/O 30 WEST 26TH STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2024-07-12 | Address | 228 PARK AVE S UNIT 52149, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712002137 | 2024-07-11 | CERTIFICATE OF TERMINATION | 2024-07-11 |
230901003872 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
211025001315 | 2021-10-25 | BIENNIAL STATEMENT | 2021-10-25 |
200526060142 | 2020-05-26 | BIENNIAL STATEMENT | 2019-09-01 |
180717000483 | 2018-07-17 | CERTIFICATE OF AMENDMENT | 2018-07-17 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State