Search icon

DECISIVE POINT, LLC

Company Details

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

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

Business Information

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

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)

Filings

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