DECISIONMAPPER CORPORATION

Name: | DECISIONMAPPER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2014 (12 years ago) |
Entity Number: | 4516949 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 418 Broadway, #8127, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KSENIIA HRYSHCHENKO | Chief Executive Officer | 418 BROADWAY, #8127, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2024-01-31 | Address | 418 BROADWAY, #8127, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-01-31 | Address | 331 189TH TER, SUNNY ISLES BEACH, FL, 33160, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-01-31 | Address | 1060 BROADWAY PMB 3037, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2024-01-31 | Address | 331 189TH TER, SUNNY ISLES BEACH, FL, 33160, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 1060 BROADWAY PMB 3037, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131004040 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
231220003657 | 2023-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-20 |
220706002842 | 2022-07-06 | BIENNIAL STATEMENT | 2022-01-01 |
200715060583 | 2020-07-15 | BIENNIAL STATEMENT | 2020-01-01 |
180627006379 | 2018-06-27 | BIENNIAL STATEMENT | 2018-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State