Name: | VELOCITY RISK INSURANCE AGENCY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Apr 2015 (10 years ago) |
Entity Number: | 4750503 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | VELOCITY RISK UNDERWRITERS LLC |
Fictitious Name: | VELOCITY RISK INSURANCE AGENCY, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-21 | 2023-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-21 | 2023-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-11-28 | 2020-07-21 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2016-11-28 | 2020-07-21 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2015-06-29 | 2016-11-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-06-29 | 2016-11-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-04-29 | 2015-06-29 | Address | 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2015-04-29 | 2016-02-01 | Name | CARAVEL INSURANCE SERVICES LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230425004376 | 2023-04-25 | BIENNIAL STATEMENT | 2023-04-01 |
210421060030 | 2021-04-21 | BIENNIAL STATEMENT | 2021-04-01 |
200721000621 | 2020-07-21 | CERTIFICATE OF CHANGE | 2020-07-21 |
190514060516 | 2019-05-14 | BIENNIAL STATEMENT | 2019-04-01 |
170424006319 | 2017-04-24 | BIENNIAL STATEMENT | 2017-04-01 |
161128000707 | 2016-11-28 | CERTIFICATE OF CHANGE | 2016-11-28 |
160201000477 | 2016-02-01 | CERTIFICATE OF AMENDMENT | 2016-02-01 |
151202000650 | 2015-12-02 | CERTIFICATE OF PUBLICATION | 2015-12-02 |
150629001085 | 2015-06-29 | CERTIFICATE OF CHANGE | 2015-06-29 |
150429000598 | 2015-04-29 | APPLICATION OF AUTHORITY | 2015-04-29 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State