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 |
Name | Role | Address |
---|---|---|
PETER B NEWMAN | Chief Executive Officer | 9455 KOGER BLVD N, STE 110, ST PETERSBURG, FL, United States, 33702 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
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) |
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