Search icon

CBIS FINANCIAL SERVICES, INC.

Headquarter

Company Details

Name: CBIS FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1987 (38 years ago)
Date of dissolution: 17 May 2023
Entity Number: 1176115
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 135 EAST 54TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE CARMODY, ESQ. DOS Process Agent 135 EAST 54TH STREET, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
CORP_56350624
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000820830
Phone:
312-803-6440

Latest Filings

Form type:
X-17A-5
File number:
008-38515
Filing date:
2022-03-02
File:
Form type:
X-17A-5
File number:
008-38515
Filing date:
2021-03-01
File:
Form type:
X-17A-5
File number:
008-38515
Filing date:
2020-02-28
File:
Form type:
X-17A-5
File number:
008-38515
Filing date:
2019-03-01
File:
Form type:
X-17A-5
File number:
008-38515
Filing date:
2018-03-01
File:

History

Start date End date Type Value
1988-04-12 1990-10-15 Name RELIGIOUS SECURITIES NETWORK, INC.
1987-10-13 1988-04-12 Name RELIGIOUS FINANCIAL NETWORK, INC.
1987-06-03 1987-10-13 Name RELIGIOUS SECURITIES NETWORK, INC.
1987-06-03 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-06-03 2023-05-18 Address 135 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230518000463 2023-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-17
901015000337 1990-10-15 CERTIFICATE OF AMENDMENT 1990-10-15
B626303-2 1988-04-12 CERTIFICATE OF AMENDMENT 1988-04-12
B553765-4 1987-10-13 CERTIFICATE OF AMENDMENT 1987-10-13
B504164-3 1987-06-03 CERTIFICATE OF INCORPORATION 1987-06-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State