Search icon

KW ADVANCED CONSULTING, LIMITED LIABILITY COMPANY

Company Details

Name: KW ADVANCED CONSULTING, LIMITED LIABILITY COMPANY
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2022 (3 years ago)
Entity Number: 6501715
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
HXFPQ3WM9LE6 2025-01-11 788 E 37TH ST, BROOKLYN, NY, 11210, 1928, USA 418 BROADWAY STE R, ALBANY, NY, 12207, USA

Business Information

Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2024-01-17
Initial Registration Date 2024-01-08
Entity Start Date 2022-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541219, 541611, 541618, 561499, 611430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEISHA WILSON
Role FOUNDER/CEO
Address 788 E37TH STREET, BROOKLYN, NY, 11210, USA
Government Business
Title PRIMARY POC
Name KEISHA WILSON
Role FOUNDER/CEO
Address 788 E 37TH STREET, BROOKLYN, NY, 11210, 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
2022-12-11 2024-06-03 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-12-11 2024-06-03 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-07-29 2022-12-11 Address 788 E 37th Street, Brooklyn, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603003297 2024-06-03 BIENNIAL STATEMENT 2024-06-03
221211000495 2022-12-09 CERTIFICATE OF CHANGE BY ENTITY 2022-12-09
220729002643 2022-07-29 CERTIFICATE OF PUBLICATION 2022-07-29
220601004189 2022-06-01 ARTICLES OF ORGANIZATION 2022-06-01

Date of last update: 21 Mar 2025

Sources: New York Secretary of State