GLOBAL DECISIONS, INC.
Headquarter
Name: | GLOBAL DECISIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1995 (30 years ago) |
Entity Number: | 1960627 |
ZIP code: | 11730 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ONE ARKAYS AVENUE, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS M REDMOND | Chief Executive Officer | 1 ARKAYS AVE, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE ARKAYS AVENUE, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-28 | 2005-11-16 | Address | 20 TERN CT, STE 1, EAST ISLIP, NY, 11730, 3116, USA (Type of address: Principal Executive Office) |
1999-09-28 | 2009-08-26 | Address | 20 TERN CT, EAST ISLIP, NY, 11730, 3116, USA (Type of address: Chief Executive Officer) |
1999-09-28 | 2005-11-16 | Address | 20 TERN CT, STE 1, EAST ISLIP, NY, 11730, 3116, USA (Type of address: Service of Process) |
1997-09-09 | 1999-09-28 | Address | 20 TERN COURT, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
1997-09-09 | 1999-09-28 | Address | 20 TERN COURT, SUITE 1, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903061196 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006890 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150908006226 | 2015-09-08 | BIENNIAL STATEMENT | 2015-09-01 |
130910006599 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
111006002597 | 2011-10-06 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State