Search icon

DECISION ECONOMICS, INC.

Company Details

Name: DECISION ECONOMICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1997 (28 years ago)
Entity Number: 2146762
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: ONE BOSTON PLACE, STE 1650, BOSTON, MA, United States, 02108
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ALLEN SINAI Chief Executive Officer ONE BOSTON PLACE, STE 1650, BOSTON, MA, United States, 02108

DOS Process Agent

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

History

Start date End date Type Value
2006-06-08 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-05-24 2006-06-08 Address 260 FRANKLIN ST SUITE 1510, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2000-09-28 2006-06-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-09-30 2000-09-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-30 2000-09-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-05-19 2006-06-08 Address 260 FRANKLIN STREET, SUITE 1510, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office)
1999-05-19 2001-05-24 Address 250 FRANKLIN STREET, SUITE 1510, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
1997-05-23 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-05-23 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-25535 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070521002013 2007-05-21 BIENNIAL STATEMENT 2007-05-01
060608002538 2006-06-08 BIENNIAL STATEMENT 2005-05-01
010905000564 2001-09-05 CERTIFICATE OF AMENDMENT 2001-09-05
010524002273 2001-05-24 BIENNIAL STATEMENT 2001-05-01
000928000080 2000-09-28 CERTIFICATE OF CHANGE 2000-09-28
990930001221 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
990519002010 1999-05-19 BIENNIAL STATEMENT 1999-05-01
970523000575 1997-05-23 APPLICATION OF AUTHORITY 1997-05-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0604039 Other Contract Actions 2006-05-26 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-05-26
Termination Date 2007-03-20
Section 1332
Sub Section OC
Status Terminated

Parties

Name HEULER
Role Plaintiff
Name DECISION ECONOMICS, INC.
Role Defendant
1006292 Securities, Commodities, Exchange 2010-08-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-23
Termination Date 2010-10-27
Section 2813
Sub Section 28
Status Terminated

Parties

Name STRATEGIC FIXED INCOME,
Role Plaintiff
Name DECISION ECONOMICS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State