Search icon

CIS AIR CORPORATION

Company Details

Name: CIS AIR CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1992 (33 years ago)
Entity Number: 1613111
ZIP code: 10006
County: Onondaga
Place of Formation: Delaware
Principal Address: 45 BROADWAY, SUITE 1105, NEW YORK, NY, United States, 10006
Address: 45 BROADWAY, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 BROADWAY, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
MICHAEL ROSEN Chief Executive Officer 45 BROADWAY, SUITE 1105, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2000-04-25 2002-02-13 Address 45 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2000-04-25 2002-02-13 Address 45 BROADWAY, SUITE 1105, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1998-02-05 2000-04-25 Address ONE NORTHERN CONCOURSE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1998-02-05 2000-04-25 Address ONE NORTHERN CONCOURSE, PO BOX 4785, SYRACUSE, NY, 13221, 4785, USA (Type of address: Chief Executive Officer)
1994-02-28 1998-02-05 Address ONE CIS PARKWAY, SYRACUSE, NY, 13221, 4785, USA (Type of address: Principal Executive Office)
1994-02-28 1998-02-05 Address ONE CIS PARKWAY, SYRACUSE, NY, 13221, 4785, USA (Type of address: Chief Executive Officer)
1994-02-28 2000-04-25 Address PO BOX 4785, SYRACUSE, NY, 13221, 4785, USA (Type of address: Service of Process)
1992-02-14 1994-02-28 Address P.O. BOX 4785, SYRACUSE, NY, 13221, 4785, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020213002611 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000425002664 2000-04-25 BIENNIAL STATEMENT 2000-02-01
980205002799 1998-02-05 BIENNIAL STATEMENT 1998-02-01
940301002093 1994-03-01 BIENNIAL STATEMENT 1993-02-01
940228002274 1994-02-28 BIENNIAL STATEMENT 1994-02-01
920214000046 1992-02-14 APPLICATION OF AUTHORITY 1992-02-14

Date of last update: 26 Feb 2025

Sources: New York Secretary of State