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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1345 Ave of the Americas, New York, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
KUNAL GULLAPALLI | Chief Executive Officer | 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
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) |
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