Search icon

GOVMED SOLUTIONS LLC

Company Details

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

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

Business Information

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

Agent

Name Role Address
ZenBusiness Inc. Agent 41 State Street, Suite 112, Albany, NY, 12207

DOS Process Agent

Name Role Address
ZENBUSINESS INC. DOS Process Agent 41 State Street, Suite 112, Albany, NY, United States, 12207

History

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)

Filings

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