Search icon

DECISION SERVCOM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DECISION SERVCOM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1986 (39 years ago)
Date of dissolution: 05 Sep 1996
Entity Number: 1075251
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: ONE PROGRESS AVENUE, HORSHAM, PA, United States, 19044

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DONALD E. ACKERMAN Chief Executive Officer 630 FIFTH AVENUE, NEW YORK, NY, United States, 10111

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1994-03-02 1994-11-09 Name DECISION DATA SERVICE, INC.
1991-10-23 1991-10-23 Name DECISION DATA INC.
1991-10-23 1994-03-02 Name DECISION DATA INC.
1990-01-16 1991-10-23 Name DECISION DATA COMPUTER CORPORATION
1986-05-29 1990-01-16 Name MOMENTUM SYSTEMS CORPORATION

Filings

Filing Number Date Filed Type Effective Date
960905000098 1996-09-05 CERTIFICATE OF TERMINATION 1996-09-05
960812000466 1996-08-12 CANCELLATION OF ANNULMENT OF AUTHORITY 1996-08-12
DP-1254346 1995-12-27 ANNULMENT OF AUTHORITY 1995-12-27
941109000244 1994-11-09 CERTIFICATE OF AMENDMENT 1994-11-09
940302000554 1994-03-02 CERTIFICATE OF AMENDMENT 1994-03-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State