Name: | GOVMED SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jan 2023 (2 years ago) |
Entity Number: | 6702350 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 41 State Street, Suite 112, Albany, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YKQ6MX2VWE54 | 2024-06-18 | 3215 35TH ST, C3, ASTORIA, NY, 11106, 1140, USA | 3215 35TH ST, C3, ASTORIA, NY, 11106, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 14 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-06-21 |
Initial Registration Date | 2023-03-02 |
Entity Start Date | 2023-01-18 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 423450, 423460, 424210, 561320 |
Product and Service Codes | 6505, 6515, 6525, 6530, 6532, 6540, 6545, 6550, 6640, 6650, 6835, Q201, Q301, Q401, Q403, Q501, Q503, Q509, Q512, Q517, Q519, Q522, Q523, Q526, Q701, Q702, Q999 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BISRAT WOLDEMICHAEL |
Address | 3215 35TH ST, C3, ASTORIA, NY, 11106, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BISRAT WOLDEMICHAEL |
Address | 3215 35TH ST, C3, ASTORIA, NY, 11106, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
ZenBusiness Inc. | Agent | 41 State Street, Suite 112, Albany, NY, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | DOS Process Agent | 41 State Street, Suite 112, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-22 | 2025-01-27 | Address | 41 State Street, Suite 112, Albany, NY, 12207, USA (Type of address: Registered Agent) |
2023-06-22 | 2025-01-27 | Address | 41 State Street, Suite 112, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-03-30 | 2023-06-22 | Address | 41 State Street, Suite 112, Albany, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-30 | 2023-06-22 | Address | 41 State Street, Suite 112, Albany, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127003174 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
230622003586 | 2023-06-21 | CERTIFICATE OF PUBLICATION | 2023-06-21 |
230330003409 | 2023-03-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-30 |
230118004273 | 2023-01-18 | ARTICLES OF ORGANIZATION | 2023-01-18 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State