Name: | CIS TECHNICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1997 (28 years ago) |
Date of dissolution: | 10 Nov 2005 |
Entity Number: | 2153347 |
ZIP code: | 74045 |
County: | New York |
Place of Formation: | Oklahoma |
Address: | PO BOX 7, MARAMEC, OK, United States, 74045 |
Principal Address: | PO BOX 658, 6 MILES SE OF CLEVELAND, CLEVELAND, OK, United States, 74020 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 7, MARAMEC, OK, United States, 74045 |
Name | Role | Address |
---|---|---|
FAYETTE D. CURTIS | Chief Executive Officer | PO BOX 100, CLEVELAND, OK, United States, 74020 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-15 | 2005-11-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-15 | 2005-11-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-06-16 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-06-16 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051110000063 | 2005-11-10 | SURRENDER OF AUTHORITY | 2005-11-10 |
030613002451 | 2003-06-13 | BIENNIAL STATEMENT | 2003-06-01 |
010620002421 | 2001-06-20 | BIENNIAL STATEMENT | 2001-06-01 |
991115000630 | 1999-11-15 | CERTIFICATE OF CHANGE | 1999-11-15 |
990707002208 | 1999-07-07 | BIENNIAL STATEMENT | 1999-06-01 |
970616000322 | 1997-06-16 | APPLICATION OF AUTHORITY | 1997-06-16 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State