Search icon

DECISION SOFTWARE, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GARY A. NORCROSS Chief Executive Officer 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204

Form 5500 Series

Employer Identification Number (EIN):
133376892
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

History

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)

Filings

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