Name: | Velocity Express Leasing, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 May 2006 (19 years ago) |
Date of Dissolution: | 09 Nov 2010 (14 years ago) |
Date of Status Change: | 09 Nov 2010 (14 years ago) |
Identification Number: | 000156022 |
Place of Formation: | DELAWARE |
Principal Address: | ONE MORNINGSIDE DRIVE NORTH, WESTPORT, CT, 06880, USA |
Purpose: | COURIER/LOGISTIC/WAREHOUSING |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JEFFREY HENDRICKSON | PRESIDENT | ONE MORNINGSIDE DRIVE NORTH WESTPORT, CT 06880 USA |
Number | Name | File Date |
---|---|---|
201072104670 | Revocation Certificate For Failure to File the Annual Report for the Year | 2010-11-09 |
201063289720 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200945636810 | Statement of Change of Registered/Resident Agent | 2009-05-07 |
200942902350 | Annual Report | 2009-02-25 |
200942906970 | Annual Report | 2009-02-25 |
200942907580 | Reinstatement | 2009-02-25 |
200838859850 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200836747230 | Revocation Certificate For Failure to File the Annual Report for the Year | 2008-10-20 |
200813199830 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State