Name: | DECISION HR II, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2015 (10 years ago) |
Entity Number: | 4741448 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Oklahoma |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9455 Koger Blvd North, #200, ST PETERSBURG, FL, United States, 33702 |
Name | Role | Address |
---|---|---|
PETER B. NEWMAN | Chief Executive Officer | 11101 ROOSEVELT BLVD N, ST. PETERSBURG, FL, United States, 33716 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-20 | 2023-04-20 | Address | 11101 ROOSEVELT BLVD N, ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer) |
2021-04-14 | 2023-04-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-04-04 | 2023-04-20 | Address | 11101 ROOSEVELT BLVD N, ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer) |
2015-04-14 | 2021-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230420002432 | 2023-04-20 | BIENNIAL STATEMENT | 2023-04-01 |
210414060233 | 2021-04-14 | BIENNIAL STATEMENT | 2021-04-01 |
190411060047 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404007218 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150414000196 | 2015-04-14 | APPLICATION OF AUTHORITY | 2015-04-14 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State