Name: | NATAKALLAM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Oct 2015 (9 years ago) |
Entity Number: | 4837646 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 State Street, Ste 804 #10769, Albany, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J6BFVJVQZCN8 | 2023-09-13 | 2 COLUMBUS AVENUE, APT 24A, NEW YORK, NY, 10023, USA | 2 COLUMBUS AVE APT 24A, NEW YORK, NY, 10023, 6921, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | natakallam.com |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-09-15 |
Initial Registration Date | 2020-08-12 |
Entity Start Date | 2015-10-15 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541930, 611710 |
Product and Service Codes | U009 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | REZA RAHNEMA |
Role | COO |
Address | 2 COLUMBUS AVE APT 24A, NEW YORK CITY, NY, 10023, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ALINE SARA |
Role | CEO |
Address | 2 COLUMBUS AVE APT 24A, NEW YORK CITY, NY, 10023, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
NATAKALLAM, LLC | DOS Process Agent | 54 State Street, Ste 804 #10769, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-21 | 2023-12-07 | Address | 2 COLUMBUS AVENUE, APT 24A, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207000445 | 2023-12-07 | BIENNIAL STATEMENT | 2023-10-01 |
220116000001 | 2022-01-16 | BIENNIAL STATEMENT | 2022-01-16 |
151021010255 | 2015-10-21 | ARTICLES OF ORGANIZATION | 2015-10-21 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State