Search icon

DECISION SUPPORT GROUP, INCORPORATED

Company Details

Name: DECISION SUPPORT GROUP, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1984 (41 years ago)
Date of dissolution: 28 Mar 2003
Entity Number: 927496
ZIP code: 48012
County: New York
Place of Formation: New Jersey
Address: PO BOX 528, BIRMINGHAM, MI, United States, 48012
Principal Address: 2833 MANCHESTER, BIRMINGHAM, MI, United States, 48009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 528, BIRMINGHAM, MI, United States, 48012

Chief Executive Officer

Name Role Address
MARK C KELLY Chief Executive Officer 2833 MANCHESTER, BIRMINGHAM, MI, United States, 48009

History

Start date End date Type Value
1996-08-05 2002-08-06 Address BOX 83, CHESTER, NJ, 07930, USA (Type of address: Service of Process)
1993-03-16 2002-08-06 Address 26 OAK KNOLL ROAD, MENDHAM, NJ, 07945, USA (Type of address: Chief Executive Officer)
1993-03-16 2002-08-06 Address 26 OAK KNOLL ROAD, MENDHAM, NJ, 07945, USA (Type of address: Principal Executive Office)
1984-07-02 1996-08-05 Address BOX 83, CHESTER, NJ, 07930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030328000220 2003-03-28 SURRENDER OF AUTHORITY 2003-03-28
020806002705 2002-08-06 BIENNIAL STATEMENT 2002-07-01
000821002283 2000-08-21 BIENNIAL STATEMENT 2000-07-01
980730002381 1998-07-30 BIENNIAL STATEMENT 1998-07-01
960805002563 1996-08-05 BIENNIAL STATEMENT 1996-07-01
000050005671 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930316002316 1993-03-16 BIENNIAL STATEMENT 1992-07-01
B118679-4 1984-07-02 APPLICATION OF AUTHORITY 1984-07-02

Date of last update: 24 Jan 2025

Sources: New York Secretary of State