Name: | DR/DECISION RESOURCES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Nov 2016 (9 years ago) |
Entity Number: | 5044027 |
ZIP code: | 48108 |
County: | New York |
Place of Formation: | Delaware |
Address: | 789 E. Eisenhower Parkway, Ann Arbor, MI, United States, 48108 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DR/DECISION RESOURCES, LLC | DOS Process Agent | 789 E. Eisenhower Parkway, Ann Arbor, MI, United States, 48108 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-05-22 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-12-02 | 2024-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-12-02 | 2024-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-11-13 | 2020-12-02 | Address | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101037941 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
240522000827 | 2024-05-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-21 |
221109003158 | 2022-11-09 | BIENNIAL STATEMENT | 2022-11-01 |
201202000487 | 2020-12-02 | CERTIFICATE OF CHANGE | 2020-12-02 |
201113060252 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State