Search icon

DECODED ENTERPRISE LLC

Company Details

Name: DECODED ENTERPRISE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2019 (6 years ago)
Entity Number: 5539718
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

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

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
2024-07-03 2025-04-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-07-03 2025-04-03 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-03-15 2024-07-03 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-03-15 2024-07-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-12-16 2024-03-15 Address 200 WEST 111TH ST., APT. 3A, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2021-12-16 2024-03-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-04-24 2021-12-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-04-24 2021-12-16 Address 200 WEST 111TH ST., APT. 3A, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403002801 2025-04-03 BIENNIAL STATEMENT 2025-04-03
240703002835 2024-07-03 BIENNIAL STATEMENT 2024-07-03
240315000043 2024-03-14 CERTIFICATE OF CHANGE BY ENTITY 2024-03-14
211216000796 2021-12-15 CERTIFICATE OF AMENDMENT 2021-12-15
190718000578 2019-07-18 CERTIFICATE OF PUBLICATION 2019-07-18
190424010014 2019-04-24 ARTICLES OF ORGANIZATION 2019-04-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State