Name: | VELOCITY GROUP USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2018 (7 years ago) |
Entity Number: | 5342802 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 290 BROADHOLLOW ROAD, SUITE 220 EAST, MELVILLE, NY, United States, 11747 |
Principal Address: | 290 BROADHOLLOW ROAD, SUITE220 EAST, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 290 BROADHOLLOW ROAD, SUITE 220 EAST, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ADAM FRIEMAN | Chief Executive Officer | 290 BROADHOLLOW ROAD, SUITE 220 EAST, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-25 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-05-16 | 2023-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-05-16 | 2018-11-01 | Address | 1 HUNTINGTON QUADRANGLE, SUITE 1N03, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200914000133 | 2020-09-14 | CERTIFICATE OF MERGER | 2020-09-14 |
200803062620 | 2020-08-03 | BIENNIAL STATEMENT | 2020-05-01 |
181101000526 | 2018-11-01 | CERTIFICATE OF CHANGE | 2018-11-01 |
180911000373 | 2018-09-11 | CERTIFICATE OF AMENDMENT | 2018-09-11 |
180516010444 | 2018-05-16 | CERTIFICATE OF INCORPORATION | 2018-05-16 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State