Search icon

SIRIUSDECISIONS, INC.

Company Details

Name: SIRIUSDECISIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2015 (9 years ago)
Entity Number: 4862237
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 187 DANBURY ROAD 3RD FLOOR, WILTON, CT, United States, 06897

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL A DOYLE Chief Executive Officer 60 ACORN PARK DRIVE, CAMBRIDGE, MA, United States, 02140

History

Start date End date Type Value
2023-12-08 2023-12-08 Address 60 ACORN PARK DRIVE, CAMBRIDGE, MA, 02140, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-08 Address 60 ACORN PARK DRIVE, CAMBRIDGE, MA, 02140, USA (Type of address: Chief Executive Officer)
2019-03-28 2023-12-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-03-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-12 2019-12-02 Address 187 DANBURY ROAD, WILTON, CT, 06897, USA (Type of address: Principal Executive Office)
2017-12-12 2019-12-02 Address 187 DANBURY ROAD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)
2015-12-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208000962 2023-12-08 BIENNIAL STATEMENT 2023-12-01
211222003163 2021-12-22 BIENNIAL STATEMENT 2021-12-22
191202061201 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190328000492 2019-03-28 CERTIFICATE OF CHANGE 2019-03-28
SR-73831 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171212006395 2017-12-12 BIENNIAL STATEMENT 2017-12-01
151210000597 2015-12-10 APPLICATION OF AUTHORITY 2015-12-10

Date of last update: 18 Feb 2025

Sources: New York Secretary of State