Name: | VEEA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 2014 (11 years ago) |
Entity Number: | 4617820 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 164 EAST, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALLEN SALMASI | Chief Executive Officer | 164 EAST 83RD STREET, NEW YORK, NY, United States, 10028 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2023-03-16 | 2023-03-16 | Address | 164 EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2020-08-10 | 2023-03-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-24 | 2023-03-16 | Address | 164 EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2020-08-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-08-01 | 2019-05-24 | Address | 164 EAST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230316000943 | 2023-03-16 | BIENNIAL STATEMENT | 2022-08-01 |
200810060197 | 2020-08-10 | BIENNIAL STATEMENT | 2020-08-01 |
190524060198 | 2019-05-24 | BIENNIAL STATEMENT | 2018-08-01 |
190228000188 | 2019-02-28 | CERTIFICATE OF AMENDMENT | 2019-02-28 |
SR-105309 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State