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