Name: | DECISION SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1986 (39 years ago) |
Date of dissolution: | 05 Dec 2016 |
Entity Number: | 1126179 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GARY A. NORCROSS | Chief Executive Officer | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-03 | 2016-11-17 | Address | 2777 SUMMER STREET, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer) |
2013-01-23 | 2014-11-03 | Address | 240 MADISON AVE 8TH FLR, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer) |
2010-02-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-02-09 | 2016-11-17 | Address | 340 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10173, USA (Type of address: Principal Executive Office) |
2010-02-09 | 2013-01-23 | Address | 340 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15621 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15622 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161205000252 | 2016-12-05 | CERTIFICATE OF MERGER | 2016-12-05 |
161117006080 | 2016-11-17 | BIENNIAL STATEMENT | 2016-11-01 |
141103006129 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State