Search icon

DECISIONHR 65, INC.

Branch

Company Details

Name: DECISIONHR 65, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2002 (23 years ago)
Branch of: DECISIONHR 65, INC., Florida (Company Number K06689)
Entity Number: 2809610
ZIP code: 12207
County: Onondaga
Place of Formation: Florida
Foreign Legal Name: DECISIONHR 65, INC.
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 9455 Koger Blvd N, Ste 110, St Petersburg, FL, United States, 33702

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
PETER NEWMAN Chief Executive Officer 9455 KOGER BLVD N, STE 110, ST PETERSBURG, FL, United States, 33702

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 9455 KOGER BLVD N, STE 110, ST PETERSBURG, FL, 33702, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 9455 KOGER BLVD, SUITE 200, ST PETERSBURG, FL, 33702, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 9455 KOGER BLVD, SUITE 200, ST PETERSBURG, FL, 33702, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-09-10 Address 9455 KOGER BLVD, SUITE 200, ST PETERSBURG, FL, 33702, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-09-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910000167 2024-09-10 BIENNIAL STATEMENT 2024-09-10
240423002237 2024-03-28 CERTIFICATE OF CHANGE BY ENTITY 2024-03-28
231108003527 2023-10-31 CERTIFICATE OF AMENDMENT 2023-10-31
221007002780 2022-10-07 BIENNIAL STATEMENT 2022-09-01
200908061482 2020-09-08 BIENNIAL STATEMENT 2020-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State