Name: | KEOPS CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Sep 2016 (8 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 |
Name | Role | Address |
---|---|---|
DAVIES&ASSOCIATES LLC | Agent | 375 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10152 |
Name | Role | Address |
---|---|---|
KEOPS CONSULTING LLC | DOS Process Agent | 99 WALL STREET, SUITE 1553, NEW YORK, NY, United States, 10005 |
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) |
2016-09-08 | 2023-11-13 | Address | 375 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Registered Agent) |
2016-09-08 | 2016-10-24 | Address | 375 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
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 |
170308000030 | 2017-03-08 | CERTIFICATE OF PUBLICATION | 2017-03-08 |
161024000503 | 2016-10-24 | CERTIFICATE OF CHANGE | 2016-10-24 |
160908010115 | 2016-09-08 | ARTICLES OF ORGANIZATION | 2016-09-08 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State