Search icon

CIS NETWORK CORP.

Company Details

Name: CIS NETWORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1993 (32 years ago)
Entity Number: 1694217
ZIP code: 10019
County: New York
Place of Formation: New York
Address: LYUDMILA BLOCH, 333 WEST 56TH ST, NEW YORK, NY, United States, 10019
Principal Address: 333 WEST 56TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LYUDMILA BLOCH, 333 WEST 56TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LYUDMILA BLOCH Chief Executive Officer 333 WEST 56TH ST, STE 6-M, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1997-07-28 2003-02-10 Address 333 WEST 56TH STREET, STE. 6L, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-10-11 2003-02-10 Address 333 W 56TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-10-11 2003-02-10 Address 333 W 56TH ST., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-01-14 1997-07-28 Address 333 WEST 56TH STREET / STE: 6L, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030210002771 2003-02-10 BIENNIAL STATEMENT 2003-01-01
970728002201 1997-07-28 BIENNIAL STATEMENT 1997-01-01
951011002027 1995-10-11 BIENNIAL STATEMENT 1995-01-01
930114000150 1993-01-14 CERTIFICATE OF INCORPORATION 1993-01-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9509625 Marine Contract Actions 1995-11-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-11-13
Termination Date 1997-07-28
Date Issue Joined 1996-04-22
Pretrial Conference Date 1996-03-21
Section 1332

Parties

Name CIS NETWORK CORP.
Role Plaintiff
Name MAERSK INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State