Name: | KOMAN GOVERNMENT SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Feb 2016 (9 years ago) |
Branch of: | KOMAN GOVERNMENT SOLUTIONS, LLC, Alaska (Company Number 10021222) |
Entity Number: | 4899251 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Alaska |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2024-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-11-28 | 2024-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-27 | 2023-11-28 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2023-11-28 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-02-01 | 2019-11-27 | Address | 10 E. 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-03-18 | 2018-02-01 | Address | 10 E. 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-02-19 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2016-02-19 | 2016-03-18 | Address | 2700 GAMBELL STREET, SUITE 401, ANCHORAGE, AK, 99503, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227003704 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
231128002504 | 2023-11-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-28 |
220201003834 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200204060672 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
SR-113424 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-113423 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
180201007365 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160601000613 | 2016-06-01 | CERTIFICATE OF PUBLICATION | 2016-06-01 |
160318000307 | 2016-03-18 | CERTIFICATE OF CHANGE | 2016-03-18 |
160219000761 | 2016-02-19 | APPLICATION OF AUTHORITY | 2016-02-19 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State