Name: | DECISION RESOURCES NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2017 (8 years ago) |
Entity Number: | 5217113 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | DECISION RESOURCES, INC. |
Fictitious Name: | DECISION RESOURCES NEW YORK |
Principal Address: | 789 E EISENHOWER PKWY, ANN ARBOR, MI, United States, 48108 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JONATHAN COLLINS | Chief Executive Officer | 789 E EISENHOWER PKWY, ANN ARBOR, MI, United States, 48108 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 789 E EISENHOWER PKWY, ANN ARBOR, MI, 48108, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 100 DISTRICT AVENUE, SUITE 213, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2023-10-06 | Address | 100 DISTRICT AVENUE, SUITE 213, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2024-10-02 | Address | 789 E EISENHOWER PKWY, ANN ARBOR, MI, 48108, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2023-10-06 | Address | 789 E EISENHOWER PKWY, ANN ARBOR, MI, 48108, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002002792 | 2024-10-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-01 |
231006002125 | 2023-10-06 | BIENNIAL STATEMENT | 2023-10-01 |
211001000976 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
201202000492 | 2020-12-02 | CERTIFICATE OF CHANGE | 2020-12-02 |
191003061193 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State