Name: | DECISION STRATEGIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Oct 1997 (27 years ago) |
Date of dissolution: | 06 Apr 2009 |
Entity Number: | 2188284 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-09 | 2002-07-02 | Address | 225 WEST 34TH ST./ STE: 2110, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
1997-10-09 | 2002-07-02 | Address | 225 WEST 34TH ST./ STE: 2110, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090406000507 | 2009-04-06 | CERTIFICATE OF TERMINATION | 2009-04-06 |
070924002633 | 2007-09-24 | BIENNIAL STATEMENT | 2007-10-01 |
051007002031 | 2005-10-07 | BIENNIAL STATEMENT | 2005-10-01 |
031118002218 | 2003-11-18 | BIENNIAL STATEMENT | 2003-10-01 |
020702000309 | 2002-07-02 | CERTIFICATE OF CHANGE | 2002-07-02 |
010926000675 | 2001-09-26 | CERTIFICATE OF AMENDMENT | 2001-09-26 |
991019002148 | 1999-10-19 | BIENNIAL STATEMENT | 1999-10-01 |
980204000037 | 1998-02-04 | AFFIDAVIT OF PUBLICATION | 1998-02-04 |
980204000035 | 1998-02-04 | AFFIDAVIT OF PUBLICATION | 1998-02-04 |
971009000422 | 1997-10-09 | APPLICATION OF AUTHORITY | 1997-10-09 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State