Search icon

EIS, INC.

Company Details

Name: EIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1990 (35 years ago)
Date of dissolution: 17 Jul 1998
Entity Number: 1447413
ZIP code: 10019
County: New York
Place of Formation: Georgia
Principal Address: 1255 COLLIER ROAD NW, ATLANTA, GA, United States, 30318
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN R KENDALL Chief Executive Officer 1255 COLLIER ROAD NW, ATLANTA, GA, United States, 30318

DOS Process Agent

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

History

Start date End date Type Value
1990-06-14 1997-08-29 Name ELECTRICAL INSULATION SUPPLIERS, INC.
1990-05-16 1990-06-14 Name CGW HOLDINGS, INC.
1990-05-16 1998-06-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980717000143 1998-07-17 CERTIFICATE OF TERMINATION 1998-07-17
980603002137 1998-06-03 BIENNIAL STATEMENT 1998-05-01
970829000199 1997-08-29 CERTIFICATE OF AMENDMENT 1997-08-29
960524002504 1996-05-24 BIENNIAL STATEMENT 1996-05-01
930902002036 1993-09-02 BIENNIAL STATEMENT 1993-05-01
C152403-3 1990-06-14 CERTIFICATE OF AMENDMENT 1990-06-14
C141948-4 1990-05-16 APPLICATION OF AUTHORITY 1990-05-16

Date of last update: 22 Jan 2025

Sources: New York Secretary of State