Search icon

VELOCITY PARTNERS US INCORPORATED

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: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 666 Third Ave, 7th Floor, New York, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
VELOCITY PARTNERS US INCORPORATED DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

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
2024-06-08 2024-06-08 Address 100 MONTGOMERY STREET, SUITE 1101, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2024-06-08 2024-06-08 Address 100 MONTGOMERY STREET, SUITE 1202, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2024-06-08 2024-06-08 Address 666 THIRD AVE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-06-04 2024-06-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-06-04 2024-06-08 Address 100 MONTGOMERY STREET, SUITE 1202, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2019-01-30 2020-06-04 Address 666 THIRD AVENUE,, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2019-01-30 2020-06-04 Address 666 THIRD AVENUE,, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-25 2019-01-30 Address 100 MONTGOMERY STREET, SUITE 1202, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
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
SR-75802 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-75801 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180625006342 2018-06-25 BIENNIAL STATEMENT 2018-06-01
180403000179 2018-04-03 CERTIFICATE OF CHANGE 2018-04-03
160629010324 2016-06-29 CERTIFICATE OF INCORPORATION 2016-06-29

Date of last update: 31 Jan 2025

Sources: New York Secretary of State