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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VELOCITY PARTNERS US INCORPORATED | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STAN WOODS | Chief Executive Officer | 666 THIRD AVE, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
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) |
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