Search icon

DECCA CONSULTING, INC.

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
WILLIAM MILAM Chief Executive Officer 1845 SATELLITE BLVD SUITE 300, DULUTH, GA, United States, 30097

History

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)

Filings

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