Search icon

KIRATED LLC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
THE KIRATED LLC DOS Process Agent 140 STATE STREET, SUITE 401, ALBANY, NY, United States, 12207

History

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)

Filings

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