DECISIONONE CORPORATION

Name: | DECISIONONE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1985 (40 years ago) |
Entity Number: | 978409 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 640 LEE ROAD, 3RD FLOOR, WAYNE, PA, United States, 19087 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL P. HORNE | Chief Executive Officer | 640 LEE ROAD, 3RD FLOOR, WAYNE, PA, United States, 19087 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-07 | 2021-05-12 | Address | 640 LEE ROAD, 3RD FLOOR, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer) |
2015-03-31 | 2019-03-07 | Address | 426 WEST LANCASTER AVE, DEVON, PA, 19333, USA (Type of address: Chief Executive Officer) |
2013-03-21 | 2015-03-31 | Address | 426 WEST LANCASTER AVE, DEVON, PA, 19333, USA (Type of address: Chief Executive Officer) |
2007-04-25 | 2013-03-21 | Address | 426 WEST LANCASTER AVE, DEVON, PA, 19333, USA (Type of address: Chief Executive Officer) |
2007-04-25 | 2019-03-07 | Address | 426 WEST LANCASTER AVE, DEVON, PA, 19333, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210512060230 | 2021-05-12 | BIENNIAL STATEMENT | 2021-03-01 |
190307060705 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170323006218 | 2017-03-23 | BIENNIAL STATEMENT | 2017-03-01 |
150331006034 | 2015-03-31 | BIENNIAL STATEMENT | 2015-03-01 |
130321006350 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State