Name: | IKOS CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2015 (10 years ago) |
Entity Number: | 4687952 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 261 MADISON AVENUE 9TH FL, NEW YORK, NY, United States, 10016 |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | IKOS CONSULTING, INC., MINNESOTA | 503b00f1-01e9-e811-9168-00155d0deff0 | MINNESOTA |
Headquarter of | IKOS CONSULTING, INC., KENTUCKY | 1189204 | KENTUCKY |
Headquarter of | IKOS CONSULTING, INC., FLORIDA | F18000005225 | FLORIDA |
Headquarter of | IKOS CONSULTING, INC., CONNECTICUT | 2764909 | CONNECTICUT |
Headquarter of | IKOS CONSULTING, INC., ILLINOIS | CORP_73071208 | ILLINOIS |
Name | Role | Address |
---|---|---|
SERGE CHELLY | Chief Executive Officer | 261 MADISON AVENUE 9TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O THE CHRYSLER BUILDING | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-20 | 2025-01-20 | Address | 261 MADISON AVENUE 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2025-01-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-07 | 2023-03-07 | Address | 261 MADISON AVENUE 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2025-01-20 | Address | 418 Broadway STE N, 9TH FLOOR, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-03-07 | 2025-01-20 | Address | 261 MADISON AVENUE 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2021-10-08 | 2023-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-09 | 2021-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-01-29 | 2023-03-07 | Address | 405 LEXINGTON AVENUE,, 9TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2018-11-19 | 2023-03-07 | Address | 261 MADISON AVENUE 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2016-01-12 | 2020-01-29 | Address | 261 MADISON AVENUE 9TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250120000315 | 2025-01-20 | BIENNIAL STATEMENT | 2025-01-20 |
230307002728 | 2023-03-07 | BIENNIAL STATEMENT | 2023-01-01 |
200129000464 | 2020-01-29 | CERTIFICATE OF CHANGE | 2020-01-29 |
181119006371 | 2018-11-19 | BIENNIAL STATEMENT | 2017-01-01 |
160112000283 | 2016-01-12 | CERTIFICATE OF CHANGE | 2016-01-12 |
150105000141 | 2015-01-05 | CERTIFICATE OF INCORPORATION | 2015-01-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6580817200 | 2020-04-28 | 0202 | PPP | 405 Lexington Avenue 9th Floor, NEW YORK, NY, 10174 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State