Search icon

CIS-US, INC.

Company Details

Name: CIS-US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1985 (40 years ago)
Date of dissolution: 14 Jun 1989
Entity Number: 1023729
ZIP code: 01730
County: Nassau
Place of Formation: Delaware
Address: 10 DE ANGELO DRIVE, BEDFORD, MA, United States, 01730

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CIS-US, INC. DOS Process Agent 10 DE ANGELO DRIVE, BEDFORD, MA, United States, 01730

History

Start date End date Type Value
1985-09-09 1989-06-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-09-09 1989-06-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C022481-4 1989-06-14 SURRENDER OF AUTHORITY 1989-06-14
B265026-5 1985-09-09 APPLICATION OF AUTHORITY 1985-09-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9202819 Other Contract Actions 1992-04-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 914
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1992-04-20
Termination Date 1992-07-31
Date Issue Joined 1992-07-28
Section 1332

Parties

Name CIS-US, INC.
Role Plaintiff
Name POLYMEDCO, INC.
Role Defendant
8603281 Other Contract Actions 1986-10-01 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 21
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 9
Filing Date 1986-10-01
Termination Date 1988-05-13
Date Issue Joined 1987-03-03
Pretrial Conference Date 1988-03-10

Parties

Name CIS-US, INC.
Role Plaintiff
Name SYVERSON
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State