Name: | VELOSTRATA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 2017 (8 years ago) |
Date of dissolution: | 25 Aug 2023 |
Entity Number: | 5189384 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, United States, 94043 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NEELA M MORRISON | Chief Executive Officer | 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, United States, 94043 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-28 | 2023-08-28 | Address | 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2023-08-28 | Address | 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2023-08-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-12-05 | 2019-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-08-21 | 2018-12-05 | Address | 25 ROBERT PIT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230828000955 | 2023-08-25 | CERTIFICATE OF TERMINATION | 2023-08-25 |
220727001694 | 2022-07-27 | BIENNIAL STATEMENT | 2021-08-01 |
191101061753 | 2019-11-01 | BIENNIAL STATEMENT | 2019-08-01 |
181205000137 | 2018-12-05 | CERTIFICATE OF CHANGE | 2018-12-05 |
170821000280 | 2017-08-21 | APPLICATION OF AUTHORITY | 2017-08-21 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State