DECILOG, INC.
Headquarter
Name: | DECILOG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1965 (60 years ago) |
Entity Number: | 189364 |
ZIP code: | 11747 |
County: | Queens |
Place of Formation: | New York |
Address: | 555 BROADHOLLOW RD, STE 425, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEAL A MARCHESANO | Chief Executive Officer | 555 BROADHOLLOW RD, STE 425, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
DECILOG,INC. | DOS Process Agent | 555 BROADHOLLOW RD, STE 425, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-29 | 2013-07-09 | Address | 555 BROADHOLLOW RD, STE 425, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2009-06-29 | 2013-07-09 | Address | 555 BROADHOLLOW RD, STE 425, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1997-07-15 | 2009-06-29 | Address | 555 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1993-08-23 | 2009-06-29 | Address | 555 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1993-08-23 | 1997-07-15 | Address | 10 GOODWIN PLACE, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130709006175 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110726002241 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090629002014 | 2009-06-29 | BIENNIAL STATEMENT | 2009-07-01 |
070713002773 | 2007-07-13 | BIENNIAL STATEMENT | 2007-07-01 |
050916002178 | 2005-09-16 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State