Search icon

DEDUCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEDUCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2019 (6 years ago)
Entity Number: 5581030
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 276 5th Avenue, Suite 704 #950, New York, NY, United States, 10001
Principal Address: 276 5th Avenue, Suite 704 #950, New York, NY, United States, 27613

DOS Process Agent

Name Role Address
DEDUCE DOS Process Agent 276 5th Avenue, Suite 704 #950, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
ARI JACOBY Chief Executive Officer 108 E. 37TH ST.,, APT #PH, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
834355862
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 108 E. 37TH ST.,, APT #PH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 108 E. 37TH ST.,, APT #PH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-07-03 2025-04-24 Address 108 E. 37TH ST.,, APT #PH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-07-03 2025-04-24 Address 276 5th Avenue, Suite 704 #950, New York, NY, 10001, USA (Type of address: Service of Process)
2019-07-02 2023-07-03 Address 412 ACADEMY CIRCLE, MERION STATION, PA, 19066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250424000086 2025-04-23 CERTIFICATE OF TERMINATION 2025-04-23
230703001476 2023-07-03 BIENNIAL STATEMENT 2023-07-01
211101000877 2021-11-01 BIENNIAL STATEMENT 2021-11-01
190702000439 2019-07-02 APPLICATION OF AUTHORITY 2019-07-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State