Search icon

CIS INFORMATION SYSTEMS, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

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)

Filings

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