Search icon

CIS TECHNICAL SERVICES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 7, MARAMEC, OK, United States, 74045

Chief Executive Officer

Name Role Address
FAYETTE D. CURTIS Chief Executive Officer PO BOX 100, CLEVELAND, OK, United States, 74020

History

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)

Filings

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