Name: | DECCA CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2017 (7 years ago) |
Entity Number: | 5202211 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1845 Satellite Blvd Suite 300, Duluth, GA, United States, 30097 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM MILAM | Chief Executive Officer | 1845 SATELLITE BLVD SUITE 300, DULUTH, GA, United States, 30097 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 1845 SATELLITE BLVD SUITE 300, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-01-09 | Address | 1040 CROWN POINTE PARKWAY SUITE 1040, ATLANTA, GA, 30338, USA (Type of address: Chief Executive Officer) |
2022-11-03 | 2024-01-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-11-03 | 2024-01-09 | Address | 1040 CROWN POINTE PARKWAY SUITE 1040, ATLANTA, GA, 30338, USA (Type of address: Chief Executive Officer) |
2022-11-03 | 2024-01-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-02-21 | 2022-11-03 | Address | 1040 CROWN POINTE PARKWAY SUITE 1040, ATLANTA, GA, 30338, USA (Type of address: Chief Executive Officer) |
2022-02-21 | 2022-11-03 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2022-02-21 | 2022-11-03 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2017-09-14 | 2022-02-21 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2017-09-14 | 2022-02-21 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109002117 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
221103000096 | 2022-11-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-02 |
220107003041 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
220221001031 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
170914000484 | 2017-09-14 | APPLICATION OF AUTHORITY | 2017-09-14 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State