Search icon

DECISION STRATEGIES LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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