Search icon

AUM CONSULTING SOLUTIONS LLC

Company Details

Name: AUM CONSULTING SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2022 (3 years ago)
Entity Number: 6410070
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

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.

Unique Entity ID:
U777LNZR9141
CAGE Code:
9CGT8
UEI Expiration Date:
2024-07-31

Business Information

Activation Date:
2023-08-03
Initial Registration Date:
2022-08-22

History

Start date End date Type Value
2024-03-22 2025-01-23 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-03-22 2025-01-23 Address 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-02-27 2024-03-22 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2022-10-18 2024-02-27 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2022-04-01 2022-10-18 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123001765 2025-01-22 CERTIFICATE OF CHANGE BY ENTITY 2025-01-22
240322002475 2024-03-14 CERTIFICATE OF CHANGE BY ENTITY 2024-03-14
240227004353 2024-02-27 BIENNIAL STATEMENT 2024-02-27
221018003437 2022-06-01 CERTIFICATE OF PUBLICATION 2022-06-01
220401002328 2022-03-14 CERTIFICATE OF AMENDMENT 2022-03-14

Date of last update: 21 Mar 2025

Sources: New York Secretary of State