DEDUCE, INC.

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 |
Name | Role | Address |
---|---|---|
DEDUCE | DOS Process Agent | 276 5th Avenue, Suite 704 #950, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ARI JACOBY | Chief Executive Officer | 108 E. 37TH ST.,, APT #PH, NEW YORK, NY, United States, 10016 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State