Search icon

VELOCITY RAIL SOLUTIONS, INC.

Company Details

Name: VELOCITY RAIL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2015 (10 years ago)
Entity Number: 4695625
ZIP code: 10005
County: Albany
Place of Formation: Utah
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 121 W Election Rd Suite, STE 130, Draper, UT, United States, 84020

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFF CHESLER Chief Executive Officer 121 W ELECTION RD SUITE, STE 130, DRAPER, UT, United States, 84020

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 901 W. LEGACY CENTER WAY, MIDVALE, UT, 84047, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 121 W ELECTION RD SUITE, STE 130, DRAPER, UT, 84020, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-01-27 2024-03-11 Address 901 W. LEGACY CENTER WAY, MIDVALE, UT, 84047, USA (Type of address: Chief Executive Officer)
2015-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240311003167 2024-03-11 BIENNIAL STATEMENT 2024-03-11
190311000239 2019-03-11 CERTIFICATE OF AMENDMENT 2019-03-11
SR-70052 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-70053 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170127006007 2017-01-27 BIENNIAL STATEMENT 2017-01-01
150116000581 2015-01-16 APPLICATION OF AUTHORITY 2015-01-16

Date of last update: 01 Feb 2025

Sources: New York Secretary of State