THE KALEEL JAMISON CONSULTING GROUP, INC.
Headquarter
Name: | THE KALEEL JAMISON CONSULTING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1986 (39 years ago) |
Entity Number: | 1095234 |
ZIP code: | 12180 |
County: | Albany |
Place of Formation: | New York |
Address: | 500 FEDERAL STREET, SUITE 302, TROY, NY, United States, 12180 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RATNA RANDIVE | DOS Process Agent | 500 FEDERAL STREET, SUITE 302, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
FREDERICK A. MILLER | Chief Executive Officer | 500 FEDERAL STREET, SUITE 302, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 500 FEDERAL STREET, SUITE 302, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-09-03 | Address | 500 FEDERAL STREET, SUITE 302, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-09-03 | Address | 500 FEDERAL STREET, SUITE 302, TROY, NY, 12180, USA (Type of address: Service of Process) |
2012-07-30 | 2020-07-02 | Address | 5 THIRD STREET, SUITE 230, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2012-07-30 | 2020-07-02 | Address | 5 THIRD STREET, SUITE 230, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903004004 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
200702060855 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180709006966 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160721006246 | 2016-07-21 | BIENNIAL STATEMENT | 2016-07-01 |
140715006705 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State