Search icon

AGILE PM CONSULTING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AGILE PM CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2021 (4 years ago)
Entity Number: 6236602
ZIP code: 12202
County: Albany
Place of Formation: New York
Address: 66 park ave, ALBANY, NY, United States, 12202

Agent

Name Role Address
USACORP INC Agent 66 park ave, ALBANY, NY, 12202

DOS Process Agent

Name Role Address
USACORP INC DOS Process Agent 66 park ave, ALBANY, NY, United States, 12202

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
AYANNA FORTSON
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3168327

Unique Entity ID

Unique Entity ID:
L7PGP1C6KCM7
CAGE Code:
9MSX4
UEI Expiration Date:
2026-01-19

Business Information

Activation Date:
2025-01-21
Initial Registration Date:
2023-07-27

Commercial and government entity program

CAGE number:
9MSX4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-21
CAGE Expiration:
2030-01-21
SAM Expiration:
2026-01-19

Contact Information

POC:
AYANNA C. FORTSON

History

Start date End date Type Value
2023-07-12 2023-08-01 Address 66 park ave, ALBANY, NY, 12202, USA (Type of address: Registered Agent)
2023-07-12 2023-08-01 Address 66 park ave, ALBANY, NY, 12202, USA (Type of address: Service of Process)
2022-01-19 2023-07-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-01-19 2023-07-12 Address 66 park ave, ALBANY, NY, 12202, USA (Type of address: Service of Process)
2021-11-18 2022-01-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230801000140 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230712001007 2023-07-11 CERTIFICATE OF AMENDMENT 2023-07-11
220119002332 2022-01-19 CERTIFICATE OF PUBLICATION 2022-01-19
211118002162 2021-11-18 CERTIFICATE OF CHANGE BY ENTITY 2021-11-18
210805000833 2021-08-05 ARTICLES OF ORGANIZATION 2021-08-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Mar 2025

Sources: New York Secretary of State