Name: | KIRATED LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Feb 2019 (6 years ago) |
Entity Number: | 5493926 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 140 STATE STREET, SUITE 401, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHH5GQKEFMT7 | 2024-03-26 | 140 STATE STREET, SUITE 401, ALBANY, NY, 12207, 1660, USA | SUITE 401 140 STATE STREET, ALBANY, NY, 12207, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | kirated.co |
Division Name | KIRATED COMMUNICATIONS |
Congressional District | 20 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-04-12 |
Initial Registration Date | 2023-03-21 |
Entity Start Date | 2019-02-13 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541810, 541830, 541890 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KIRSTEN E VOEGE |
Role | OFFICER |
Address | SUITE 401 140 STATE STREET, ALBANY, NY, 12207, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KIRSTEN E VOEGE |
Role | OFFICER |
Address | SUITE 401 140 STATE STREET, ALBANY, NY, 12207, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE KIRATED LLC | DOS Process Agent | 140 STATE STREET, SUITE 401, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-24 | 2025-02-06 | Address | 140 STATE STREET, SUITE 401, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-02-13 | 2020-01-24 | Address | 16 EAST 98TH STREET #3C, NY, NY, 10029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206002808 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230201002177 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
211208003266 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
200124000126 | 2020-01-24 | CERTIFICATE OF CHANGE | 2020-01-24 |
191008000733 | 2019-10-08 | CERTIFICATE OF PUBLICATION | 2019-10-08 |
190213020064 | 2019-02-13 | ARTICLES OF ORGANIZATION | 2019-02-13 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State