Name: | DECISIVE POINT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Aug 2018 (6 years ago) |
Entity Number: | 5389437 |
ZIP code: | 12207 |
County: | Putnam |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CKMMHPL4HUU7 | 2024-09-13 | 25 CHESTNUT ST, COLD SPRING, NY, 10516, 2508, USA | 25 CHESTNUT ST, COLD SPRING, NY, 10516, 2508, USA | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | DECISIVE POINT VENTURES |
URL | http://www.decisivepoint.com |
Congressional District | 17 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-09-18 |
Initial Registration Date | 2018-10-23 |
Entity Start Date | 2018-08-08 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 523910, 541611, 541715 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | THOMAS HENDRIX |
Address | 25 CHESTNUT ST, COLD SPRING, NY, 10516, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ERIC HORAN |
Address | 25 CHESTNUT ST, COLD SPRING, NY, 10516, USA |
Title | ALTERNATE POC |
Name | NOAH PENDERS |
Address | 25 CHESTNUT STREET, COLD SPRING, NY, 10516, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-24 | 2024-08-02 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-11-27 | 2023-01-24 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2024-08-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2018-12-12 | 2019-11-27 | Address | 10 E. 40TH ST, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2018-12-12 | 2019-11-27 | Address | 10 E. 40TH ST, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-08-08 | 2018-12-12 | Address | 25 CHESTNUT STREET, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802001111 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
230124002619 | 2023-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-23 |
230117003191 | 2023-01-17 | BIENNIAL STATEMENT | 2022-08-01 |
SR-112052 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-112051 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
181212000427 | 2018-12-12 | CERTIFICATE OF CHANGE | 2018-12-12 |
181108000472 | 2018-11-08 | CERTIFICATE OF PUBLICATION | 2018-11-08 |
180808010015 | 2018-08-08 | ARTICLES OF ORGANIZATION | 2018-08-08 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State