Search icon

DECISION POINT CONSULTING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DECISION POINT CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Jun 2021 (4 years ago)
Date of dissolution: 03 Jul 2024
Entity Number: 6207462
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

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

Agent

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QL2NNLWNLEZ8
CAGE Code:
9AWZ3
UEI Expiration Date:
2024-10-20

Business Information

Activation Date:
2023-10-24
Initial Registration Date:
2022-04-27

History

Start date End date Type Value
2023-06-03 2024-07-18 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-06-03 2024-07-18 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-06-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-06-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-10-01 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240718000033 2024-07-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-03
230603000133 2023-06-03 BIENNIAL STATEMENT 2023-06-01
220930009951 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929005056 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211001000837 2021-09-21 CERTIFICATE OF PUBLICATION 2021-09-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State