DECISIONS HOLDING INC

Name: | DECISIONS HOLDING INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 2013 (12 years ago) |
Date of dissolution: | 07 Dec 2021 |
Entity Number: | 4474481 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE ST ST 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 90 STATE ST STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKAEL PERHIRIN | Chief Executive Officer | 90 STATE ST STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | DOS Process Agent | 90 STATE ST ST 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-01 | 2021-12-07 | Address | 90 STATE ST STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2021-12-07 | Address | 90 STATE ST ST 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-10-18 | 2021-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-10-18 | 2020-12-01 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211207003409 | 2021-12-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-07 |
201201062462 | 2020-12-01 | BIENNIAL STATEMENT | 2019-10-01 |
131018000022 | 2013-10-18 | CERTIFICATE OF INCORPORATION | 2013-10-18 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State