Search icon

DECISIONQUEST, INC.

Company Details

Name: DECISIONQUEST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1997 (28 years ago)
Date of dissolution: 21 Oct 2020
Entity Number: 2127436
ZIP code: 10528
County: New York
Place of Formation: California
Principal Address: 21515 HAWTHORNE BLVD #720, TORRANCE, CA, United States, 90503
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
PHILIP K ANTHONY Chief Executive Officer 21515 HAWTHORNE BLVD, STE 720, TORRANCE, CA, United States, 90503

History

Start date End date Type Value
2008-07-17 2019-03-06 Address 21535 HAWTHORNE BLVD #310, TORRANCE, CA, 90503, USA (Type of address: Principal Executive Office)
2005-06-08 2020-11-02 Address 80 STATE ST, ALBANY, NY, 12207, 2593, USA (Type of address: Service of Process)
2005-06-08 2008-07-17 Address 395 HUDSON ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-06-08 2019-03-06 Address 21535 HAWTHORNE BLVD, STE 310, TORRANCE, CA, 90503, USA (Type of address: Chief Executive Officer)
2003-07-31 2020-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
201102000498 2020-11-02 CERTIFICATE OF CHANGE 2020-11-02
201021000051 2020-10-21 CERTIFICATE OF TERMINATION 2020-10-21
190306060553 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006669 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006798 2015-03-02 BIENNIAL STATEMENT 2015-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State