Search icon

KEOPS CONSULTING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KEOPS CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2016 (9 years ago)
Entity Number: 5005142
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 99 WALL STREET, SUITE 1553, NEW YORK, NY, United States, 10005

Agent

Name Role Address
DAVIES&ASSOCIATES LLC Agent 375 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10152

DOS Process Agent

Name Role Address
KEOPS CONSULTING LLC DOS Process Agent 99 WALL STREET, SUITE 1553, NEW YORK, NY, United States, 10005

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
84M50
UEI Expiration Date:
2020-05-01

Business Information

Activation Date:
2019-05-02
Initial Registration Date:
2018-06-27

History

Start date End date Type Value
2023-11-13 2024-09-08 Address 99 WALL STREET, SUITE 1553, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-11-13 2024-09-08 Address 375 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Registered Agent)
2020-11-06 2023-11-13 Address 99 WALL STREET, SUITE 1553, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-21 2020-11-06 Address 222 BROADWAY 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2016-10-24 2017-03-21 Address 90 STATE STREET SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240908000359 2024-09-08 BIENNIAL STATEMENT 2024-09-08
231113004176 2023-11-13 BIENNIAL STATEMENT 2022-09-01
201106060619 2020-11-06 BIENNIAL STATEMENT 2020-09-01
180919006075 2018-09-19 BIENNIAL STATEMENT 2018-09-01
170321000626 2017-03-21 CERTIFICATE OF CHANGE 2017-03-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State