Search icon

KM SOLUTIONS GROUP LLC

Company Details

Name: KM SOLUTIONS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2022 (3 years ago)
Entity Number: 6425714
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YYNCAAHE1T91 2023-06-02 2751 SAMPSON AVE APT 6E, BRONX, NY, 10465, USA 2751 SAMPSON AVE APT 6E, BRONX, NY, 10465, USA

Business Information

URL www.kmsolutionsgrp.com
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2022-06-15
Initial Registration Date 2022-06-02
Entity Start Date 2022-03-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531190, 531311, 551114, 561599
Product and Service Codes 7210, 7290, X1FA, X1FC, X1GZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NIKIA CORLEY
Address 90 STATE STREET, ALBANY, NY, 12207, USA
Government Business
Title PRIMARY POC
Name NIKIA CORLEY
Address 90 STATE STREET, ALBANY, NY, 12207, USA
Past Performance Information not Available

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-01-27 2024-03-04 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-01-27 2024-03-04 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-10-05 2023-01-27 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-10-05 2023-01-27 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240304000907 2024-03-04 BIENNIAL STATEMENT 2024-03-04
230127002096 2023-01-27 CERTIFICATE OF PUBLICATION 2023-01-27
221005002523 2022-10-05 CERTIFICATE OF CHANGE BY ENTITY 2022-10-05
220309002312 2022-03-09 ARTICLES OF ORGANIZATION 2022-03-09

Date of last update: 21 Mar 2025

Sources: New York Secretary of State