Search icon

VELOSTRATA, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NEELA M MORRISON Chief Executive Officer 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, United States, 94043

DOS Process Agent

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

History

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)

Filings

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