Search icon

DEKO DESIGN CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEKO DESIGN CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2008 (17 years ago)
Entity Number: 3620697
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 74 Lincoln City Rd, SALISBURY, CT, United States, 06068

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
ROBERT SCHAUFELBERGER Chief Executive Officer 74 LINCOLN CITY RD, SALISBURY, CT, United States, 06068

History

Start date End date Type Value
2024-01-29 2024-01-29 Address P.O. BOX 1988, LAKEVILLE, CT, 06039, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 74 LINCOLN CITY RD, SALISBURY, CT, 06068, USA (Type of address: Chief Executive Officer)
2018-01-03 2024-01-29 Address P.O. BOX 1988, LAKEVILLE, CT, 06039, USA (Type of address: Chief Executive Officer)
2017-07-24 2018-01-03 Address 401 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2017-07-24 2018-01-03 Address 401 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240129003390 2024-01-29 BIENNIAL STATEMENT 2024-01-29
220311002630 2022-03-11 BIENNIAL STATEMENT 2022-01-01
200109060438 2020-01-09 BIENNIAL STATEMENT 2020-01-01
180103007043 2018-01-03 BIENNIAL STATEMENT 2018-01-01
170724006272 2017-07-24 BIENNIAL STATEMENT 2016-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State