DECISION ECONOMICS, INC.

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ALLEN SINAI | Chief Executive Officer | ONE BOSTON PLACE, STE 1650, BOSTON, MA, United States, 02108 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State