Name: | VELOCITY HOUSE BUYERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jan 2017 (8 years ago) |
Entity Number: | 5063354 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VELOCITY HOUSE BUYERS, LLC, CONNECTICUT | 2814628 | CONNECTICUT |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-20 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-01-03 | 2025-01-20 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-01-06 | 2025-01-03 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-01-06 | 2025-01-03 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250120000833 | 2025-01-20 | BIENNIAL STATEMENT | 2025-01-20 |
250103002218 | 2025-01-02 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-02 |
230101000299 | 2023-01-01 | BIENNIAL STATEMENT | 2023-01-01 |
220225000659 | 2022-02-25 | BIENNIAL STATEMENT | 2022-02-25 |
190117060915 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
171214000587 | 2017-12-14 | CERTIFICATE OF PUBLICATION | 2017-12-14 |
170106000173 | 2017-01-06 | ARTICLES OF ORGANIZATION | 2017-01-06 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State