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 |
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 | - |
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 | - |
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