Name: | CIS INFORMATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1987 (38 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1157519 |
ZIP code: | 10019 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1987-05-06 | 1992-06-25 | Address | 21 LODGE ST, SUITE 5, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1987-03-27 | 1992-06-25 | Address | 251 NEW KARNER RD., ALBANY, NY, USA (Type of address: Registered Agent) |
1987-03-27 | 1987-05-06 | Address | 251 NEW KARNER RD., ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1212923 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
920625000502 | 1992-06-25 | CERTIFICATE OF AMENDMENT | 1992-06-25 |
B493106-2 | 1987-05-06 | CERTIFICATE OF AMENDMENT | 1987-05-06 |
B476368-5 | 1987-03-27 | APPLICATION OF AUTHORITY | 1987-03-27 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State