Search icon

KEDRAME LLC

Company Details

Name: KEDRAME LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2022 (2 years ago)
Entity Number: 6649228
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 54 state street, ste 804, Albany, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SB2RTHZ32FK8 2023-12-22 600 BROADWAY STE 200, ALBANY, NY, 12207, 2217, USA 1023 SCHUMAN PL, NORTH BALDWIN, NY, 11510, USA

Business Information

URL www.kedrame.com
Division Name KEDRAME LLC
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-01-20
Initial Registration Date 2022-12-22
Entity Start Date 2022-11-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541611, 541620, 541850, 561110, 561210, 561720, 561730, 561740, 561790, 561990, 562111, 562119, 562219, 562910
Product and Service Codes F999, S201

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVOL NELSON
Address 1023 SCHUMAN PL, NORTH BALDWIN, NY, 11510, USA
Government Business
Title PRIMARY POC
Name KEVOL NELSON
Address 1023 SCHUMAN PL, NORTH BALDWIN, NY, 11510, USA
Past Performance Information not Available

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

History

Start date End date Type Value
2024-04-15 2024-11-26 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-04-15 2024-11-26 Address 54 state street, ste 804, Albany, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126003093 2024-11-26 BIENNIAL STATEMENT 2024-11-26
240415000768 2024-03-29 CERTIFICATE OF CHANGE BY ENTITY 2024-03-29
221122003148 2022-11-22 ARTICLES OF ORGANIZATION 2022-11-22

Date of last update: 04 Mar 2025

Sources: New York Secretary of State