Search icon

SIS CAPITAL CORP.

Company Details

Name: SIS CAPITAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1986 (38 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1128637
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: HENRY I. ROTHMAN, ESQ, 405 PARK AVENUE, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
0001041644 CONSOLIDATED TECHNOLOGY GROUP LTD, 160 BROADWAY STE 901, NEW YORK, NY, 10038 160 BROADWAY STE 901, CONSOLIDATED TECHNOLOGY GROUP LTD, NEW YORK, NY, 10038 941052122334500

Filings since 1997-06-25

Form type SC 13G
Filing date 1997-06-25

DOS Process Agent

Name Role Address
BOOTH LIPTON & LIPTON DOS Process Agent HENRY I. ROTHMAN, ESQ, 405 PARK AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-1227032 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B426187-4 1986-11-20 APPLICATION OF AUTHORITY 1986-11-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9709042 Stockholder's Suits 1997-12-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1997-12-09
Termination Date 1999-03-29
Date Issue Joined 1998-03-23
Pretrial Conference Date 1998-03-02
Section 1332

Parties

Name KAPOOR,
Role Plaintiff
Name SIS CAPITAL CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State