THE DECISION SHOP, INC.

Name: | THE DECISION SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1992 (33 years ago) |
Date of dissolution: | 29 Dec 2006 |
Entity Number: | 1639414 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: JOANNE ARNOLD, 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 125 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVIS & GILBERT | DOS Process Agent | ATTN: JOANNE ARNOLD, 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
FIROUZEH BAHRAMPOUR | Agent | C/O WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
MARY ELLEN HOWE - PRESIDENT | Chief Executive Officer | C/O WPP GROUP USA, 125 PARK AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-05 | 2004-05-25 | Address | WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-08-21 | 2004-01-05 | Address | 498 SEVENTH AVENUE, NY, NY, 10018, USA (Type of address: Service of Process) |
2002-08-21 | 2004-01-05 | Address | GROUP WORLDWIDE, INC., 498 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2002-06-10 | 2002-08-21 | Address | 498 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-06-10 | 2004-05-25 | Address | 498 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061229000773 | 2006-12-29 | CERTIFICATE OF MERGER | 2006-12-29 |
060512002651 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040525002102 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
040105000310 | 2004-01-05 | CERTIFICATE OF CHANGE | 2004-01-05 |
020821000133 | 2002-08-21 | CERTIFICATE OF CHANGE | 2002-08-21 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State