Name: | CIS FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1990 (35 years ago) |
Date of dissolution: | 26 Mar 2007 |
Entity Number: | 1448466 |
ZIP code: | 55391 |
County: | New York |
Place of Formation: | Delaware |
Address: | JEANNE Y. SMITH, 15615 MCGINTY ROAD WEST, WAYZATA, MN, United States, 55391 |
Principal Address: | 15407 MCGINTY RD, WAYZATA, MN, United States, 55391 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LINDA CUTLER | Chief Executive Officer | 15407 MCGINTY RD, WAYZATA, MN, United States, 55391 |
Name | Role | Address |
---|---|---|
CARGILL, INC. | DOS Process Agent | JEANNE Y. SMITH, 15615 MCGINTY ROAD WEST, WAYZATA, MN, United States, 55391 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-27 | 2006-05-25 | Address | 233 S WACKER DR, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2002-05-28 | 2004-05-27 | Address | 15407 MCGINTY RD, WAYZATA, MN, 55391, USA (Type of address: Chief Executive Officer) |
2000-06-15 | 2002-05-28 | Address | 15407 MCGINTY RD, WAYZATA, MN, 55391, USA (Type of address: Chief Executive Officer) |
2000-06-15 | 2006-05-25 | Address | 233 S WACKER DR, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office) |
1999-10-13 | 2007-03-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070326000028 | 2007-03-26 | SURRENDER OF AUTHORITY | 2007-03-26 |
060525003494 | 2006-05-25 | BIENNIAL STATEMENT | 2006-05-01 |
040527002699 | 2004-05-27 | BIENNIAL STATEMENT | 2004-05-01 |
020528002539 | 2002-05-28 | BIENNIAL STATEMENT | 2002-05-01 |
000615002607 | 2000-06-15 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State