DECISIVE POINT, LLC

Name: | DECISIVE POINT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Aug 2018 (7 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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State