Search icon

PRIME DECISION CONSULTING LLC

Company Details

Name: PRIME DECISION CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2016 (9 years ago)
Entity Number: 5039513
ZIP code: 10918
County: New York
Place of Formation: New York
Address: 140 conklingtown road, CHESTER, NY, United States, 10918

DOS Process Agent

Name Role Address
PRIME DECISION CONSULTING LLC DOS Process Agent 140 conklingtown road, CHESTER, NY, United States, 10918

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001721272
Phone:
6463347896

Latest Filings

Form type:
X-17A-5
File number:
008-70042
Filing date:
2025-03-05
File:
Form type:
X-17A-5
File number:
008-70042
Filing date:
2024-03-28
File:
Form type:
X-17A-5
File number:
008-70042
Filing date:
2023-03-28
File:
Form type:
X-17A-5
File number:
008-70042
Filing date:
2022-03-24
File:
Form type:
X-17A-5/A
File number:
008-70042
Filing date:
2021-03-25
File:

History

Start date End date Type Value
2024-07-02 2024-11-23 Address 140 conklingtown road, CHESTER, NY, 10918, 1812, USA (Type of address: Service of Process)
2016-11-16 2024-07-02 Address 13 E. 16TH ST., STE. 8R, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241123000563 2024-11-23 BIENNIAL STATEMENT 2024-11-23
240702005105 2024-07-02 CERTIFICATE OF CHANGE BY ENTITY 2024-07-02
221118002183 2022-11-18 BIENNIAL STATEMENT 2022-11-01
210823002582 2021-08-23 BIENNIAL STATEMENT 2021-08-23
170118000791 2017-01-18 CERTIFICATE OF PUBLICATION 2017-01-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State