Search icon

SELERITY, INC.

Company Details

Name: SELERITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2013 (11 years ago)
Entity Number: 4498954
ZIP code: 10105
County: New York
Place of Formation: Delaware
Address: 1345 Ave of the Americas, New York, NY, United States, 10105
Principal Address: 1345 Ave of the Americas, NEW YORK, NY, United States, 10105

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1345 Ave of the Americas, New York, NY, United States, 10105

Chief Executive Officer

Name Role Address
KUNAL GULLAPALLI Chief Executive Officer 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 7 W. 36TH ST., 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-11-25 2023-12-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-11-25 2023-12-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-12-01 2023-12-01 Address 7 W. 36TH ST., 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-12-10 2019-11-25 Address 7 W. 36TH ST., 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201036501 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211206000411 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191204060583 2019-12-04 BIENNIAL STATEMENT 2019-12-01
191125001014 2019-11-25 CERTIFICATE OF CHANGE 2019-11-25
151201006840 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131210000915 2013-12-10 APPLICATION OF AUTHORITY 2013-12-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State