Search icon

DECISION STRATEGIES INTERNATIONAL, INC.

Branch

Company Details

Entity Name: DECISION STRATEGIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: F95000003373
FEI/EIN Number 13-3606541
Address: 505 PARK AVE., NEW YORK, NY 10022
Mail Address: 505 PARK AVE., NEW YORK, NY 10022
Place of Formation: NEW YORK

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Director

Name Role Address
SCHWARTZ, BART Director 505 PARK AVE., NEW YORK, NY 10022
SCHWARTZ, CHERYL Director 505 PARK AVE., NEW YORK, NY 10022

President

Name Role Address
SCHWARTZ, BART President 505 PARK AVE., NEW YORK, NY 10022

Treasurer

Name Role Address
SCHWARTZ, BART Treasurer 505 PARK AVE., NEW YORK, NY 10022

Secretary

Name Role Address
JAFFE, JOSEPH Secretary 595 SUMMER ST, STAMFORD, CT 06901

Vice President

Name Role Address
IRWIN, WILLIAM H Vice President 505 PARK AVE., NEW YORK, NY 10022

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-07-07 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156-0000 No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-20 505 PARK AVE., NEW YORK, NY 10022 No data
CHANGE OF MAILING ADDRESS 1998-04-20 505 PARK AVE., NEW YORK, NY 10022 No data

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: 02 Feb 2025

Sources: Florida Department of State