Name: | DECISION BRANDS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 2021 (4 years ago) |
Entity Number: | 5975042 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 129 BECKWITH TERRACE, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
NYSCORPORATION.COM | Agent | 1971 WESTERN AVE, #1121, ALBANY, NY, 12203 |
Name | Role | Address |
---|---|---|
DECISION BRANDS LLC | DOS Process Agent | 129 BECKWITH TERRACE, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-09 | 2025-03-01 | Address | 1971 WESTERN AVE, #1121, ALBANY, NY, 12203, USA (Type of address: Registered Agent) |
2024-03-09 | 2025-03-01 | Address | 129 BECKWITH TERRACE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2021-03-29 | 2024-03-09 | Address | 1971 WESTERN AVE, #1121, ALBANY, NY, 12203, USA (Type of address: Registered Agent) |
2021-03-29 | 2024-03-09 | Address | 129 BECKWITH TERRACE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301031376 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
240309000087 | 2024-03-09 | BIENNIAL STATEMENT | 2024-03-09 |
210329010009 | 2021-03-29 | ARTICLES OF ORGANIZATION | 2021-03-29 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State