Search icon

DECISION STRATEGIES INTERNATIONAL, INC. - Florida Company Profile

Branch

Company Details

Entity Name: DECISION STRATEGIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jul 1995 (30 years ago)
Branch of: DECISION STRATEGIES INTERNATIONAL, INC., NEW YORK (Company Number 1514977)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: F95000003373
FEI/EIN Number 133606541

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 505 PARK AVE., NEW YORK, NY, 10022
Mail Address: 505 PARK AVE., NEW YORK, NY, 10022
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SCHWARTZ BART Director 505 PARK AVE., NEW YORK, NY, 10022
SCHWARTZ BART President 505 PARK AVE., NEW YORK, NY, 10022
SCHWARTZ BART Treasurer 505 PARK AVE., NEW YORK, NY, 10022
SCHWARTZ CHERYL Director 505 PARK AVE., NEW YORK, NY, 10022
JAFFE JOSEPH Secretary 595 SUMMER ST, STAMFORD, CT, 06901
IRWIN WILLIAM H Vice President 505 PARK AVE., NEW YORK, NY, 10022
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1999-07-07 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156-0000 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-20 505 PARK AVE., NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 1998-04-20 505 PARK AVE., NEW YORK, NY 10022 -

Documents

Name Date
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-05-31
DOCUMENTS PRIOR TO 1997 1995-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State