Search icon

VELOCITY CAPITAL INVESTORS FUND I L.P.

Company Details

Name: VELOCITY CAPITAL INVESTORS FUND I L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 10 Dec 2021 (3 years ago)
Entity Number: 6346639
ZIP code: 10023
County: New York
Place of Formation: Delaware
Foreign Legal Name: VELOCITY CAPITAL INVESTORS FUND I LP
Fictitious Name: VELOCITY CAPITAL INVESTORS FUND I L.P.
Address: 60 columbus circle,, 20th floor, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
the partnership DOS Process Agent 60 columbus circle,, 20th floor, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2023-02-16 2025-04-14 Address 60 columbus circle,, 20th floor, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2022-09-14 2023-02-16 Address 477 madison ave., 6th floor, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2022-06-02 2022-09-14 Address 640 fifth avenue, 12th floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2022-03-03 2022-06-02 Address 405 lexington avenue,, 26th floor, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2022-03-02 2022-03-03 Address 405 lexington avenue,, 26th floor, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2021-12-10 2022-03-02 Address 405 lexington avenue,, 26th floor, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250414001979 2025-04-14 CERTIFICATE OF AMENDMENT 2025-04-14
230216000281 2023-02-15 CERTIFICATE OF AMENDMENT 2023-02-15
220914002808 2022-09-13 CERTIFICATE OF AMENDMENT 2022-09-13
220602000398 2022-06-01 CERTIFICATE OF AMENDMENT 2022-06-01
220303002507 2022-03-02 CERTIFICATE OF PUBLICATION 2022-03-02
220302003608 2022-03-02 CERTIFICATE OF PUBLICATION 2022-03-02
211210000506 2021-12-10 APPLICATION OF AUTHORITY 2021-12-10

Date of last update: 21 Mar 2025

Sources: New York Secretary of State