VELOSIO BLOCKER 2, INC.

Name: | VELOSIO BLOCKER 2, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2021 (4 years ago) |
Entity Number: | 5966441 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 5747 Perimeter Dr., Ste 200, Dublin, OH, United States, 43017 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBBIE MORRISON | Chief Executive Officer | 5747 PERIMETER DRIVE, SUITE 200, DUBLIN, OH, United States, 43017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 5747 PERIMETER DRIVE, SUITE 200, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2025-03-31 | Address | 5747 PERIMETER DRIVE, SUITE 200, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2025-03-31 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-29 | 2024-08-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-18 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331001037 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
240814000620 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
220929006290 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210318000256 | 2021-03-18 | APPLICATION OF AUTHORITY | 2021-03-18 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State