Name: | DECIMA VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 2000 (25 years ago) |
Date of dissolution: | 13 Apr 2022 |
Entity Number: | 2556331 |
ZIP code: | 07080 |
County: | New York |
Place of Formation: | Delaware |
Address: | 285 durham ave, SOUTH PLAINFIELD, NJ, United States, 07080 |
Principal Address: | 285 DURHAM AVENUE, SUITE 7, SOUTH PLAINFIELD, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
the CORPORATION | DOS Process Agent | 285 durham ave, SOUTH PLAINFIELD, NJ, United States, 07080 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
RONY ZAROM | Chief Executive Officer | 285 DURHAM AVENUE, SUITE 7, SOUTH PLAINFIELD, NJ, United States, 07080 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-01 | 2023-01-04 | Address | SUITE 7, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Service of Process) |
2020-09-01 | 2023-01-04 | Address | 285 DURHAM AVENUE, SUITE 7, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer) |
2018-08-16 | 2018-09-18 | Address | 4041D HADLEY ROAD, SUITE 101, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Principal Executive Office) |
2018-08-16 | 2020-09-01 | Address | 4041D HADLEY ROAD, SUITE 101, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer) |
2017-04-04 | 2020-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230104004137 | 2022-04-13 | SURRENDER OF AUTHORITY | 2022-04-13 |
200901060025 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180918002040 | 2018-09-18 | BIENNIAL STATEMENT | 2018-09-01 |
180816006007 | 2018-08-16 | BIENNIAL STATEMENT | 2016-09-01 |
170404000073 | 2017-04-04 | CERTIFICATE OF CHANGE | 2017-04-04 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State