Name: | INTELLIGENT DECISIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 2007 (17 years ago) |
Date of dissolution: | 08 Oct 2020 |
Entity Number: | 3586725 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Virginia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 19980 HIGHLAND VISTA DRIVE, SUITE 175A, ASHBURN, VA, United States, 20147 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRIS OLIVER | Chief Executive Officer | 19980 HIGHLAND VISTA DRIVE, SUITE 175A, ASHBURN, VA, United States, 20147 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-23 | 2019-09-04 | Address | 21445 BEAUMEADE CIRCLE, ASHBURN, VA, 20147, USA (Type of address: Chief Executive Officer) |
2009-11-13 | 2017-05-23 | Address | 21445 BEAUMEADE CIRCLE, ASHBURN, VA, 20147, USA (Type of address: Chief Executive Officer) |
2009-11-13 | 2019-09-04 | Address | 21445 BEAUMEADE CIRCLE, ASHBURN, VA, 20147, USA (Type of address: Principal Executive Office) |
2007-10-30 | 2013-11-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-10-30 | 2013-11-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201008000150 | 2020-10-08 | CERTIFICATE OF TERMINATION | 2020-10-08 |
190904061252 | 2019-09-04 | BIENNIAL STATEMENT | 2017-10-01 |
170523006090 | 2017-05-23 | BIENNIAL STATEMENT | 2015-10-01 |
131106000131 | 2013-11-06 | CERTIFICATE OF CHANGE | 2013-11-06 |
111024002570 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
091113002158 | 2009-11-13 | BIENNIAL STATEMENT | 2009-10-01 |
071030000129 | 2007-10-30 | APPLICATION OF AUTHORITY | 2007-10-30 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1104808 | Other Contract Actions | 2011-07-13 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CUBIC SIMULATION SYSTEMS, INC. |
Role | Plaintiff |
Name | INTELLIGENT DECISIONS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-07-11 |
Termination Date | 2011-07-13 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | INTELLIGENT DECISIONS, INC. |
Role | Defendant |
Name | CUBIC SIMULATION SYSTEMS, INC. |
Role | Plaintiff |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State