Search icon

DECISION HR VII, INC.

Company Details

Name: DECISION HR VII, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2015 (10 years ago)
Entity Number: 4704965
ZIP code: 12207
County: Albany
Place of Formation: Georgia
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 9455 Koger Blvd N, Ste 110, St Petersburg, FL, United States, 33702

Chief Executive Officer

Name Role Address
PETER B NEWMAN Chief Executive Officer 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

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 11101 ROOSEVELT BLVD. N., ST. PETERSBURG, FL, 33716, 2340, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 9455 KOGER BLVD N., #200, ST. PETERSBURG, FL, 33702, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-02-14 Address 11101 ROOSEVELT BLVD. N., ST. PETERSBURG, FL, 33716, 2340, USA (Type of address: Chief Executive Officer)
2023-02-14 2025-02-11 Address 9455 KOGER BLVD N., #200, ST. PETERSBURG, FL, 33702, USA (Type of address: Chief Executive Officer)
2023-02-14 2025-02-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-14 2023-02-14 Address 9455 KOGER BLVD N., #200, ST. PETERSBURG, FL, 33702, USA (Type of address: Chief Executive Officer)
2021-02-05 2023-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-03-02 2023-02-14 Address 11101 ROOSEVELT BLVD. N., ST. PETERSBURG, FL, 33716, 2340, USA (Type of address: Chief Executive Officer)
2015-02-04 2021-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211000120 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230214000209 2023-02-14 BIENNIAL STATEMENT 2023-02-01
210205060270 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190206060544 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170302006900 2017-03-02 BIENNIAL STATEMENT 2017-02-01
150204000580 2015-02-04 APPLICATION OF AUTHORITY 2015-02-04

Date of last update: 18 Feb 2025

Sources: New York Secretary of State