Search icon

VELOCITY PARTNERS US INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: VELOCITY PARTNERS US INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2016 (9 years ago)
Entity Number: 4970849
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 666 Third Ave, 7th Floor, New York, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STAN WOODS Chief Executive Officer 666 THIRD AVE, 7TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 666 THIRD AVE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 100 MONTGOMERY STREET, SUITE 1101, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 100 MONTGOMERY STREET, SUITE 1202, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2024-06-08 2025-03-11 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-06-08 2024-06-08 Address 100 MONTGOMERY STREET, SUITE 1202, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250312001625 2025-03-11 CERTIFICATE OF CHANGE BY ENTITY 2025-03-11
240608000163 2024-06-08 BIENNIAL STATEMENT 2024-06-08
220608003294 2022-06-08 BIENNIAL STATEMENT 2022-06-01
200604061589 2020-06-04 BIENNIAL STATEMENT 2020-06-01
190130002018 2019-01-30 AMENDMENT TO BIENNIAL STATEMENT 2018-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State