Search icon

CONTINENTAL INFORMATION SYSTEMS CORPORATION

Company Details

Name: CONTINENTAL INFORMATION SYSTEMS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1968 (57 years ago)
Entity Number: 224416
County: Onondaga
Place of Formation: New York
Address: 7 MIKVE ISRAEL, TEL AVIV, Israel

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUY ZAHAVI Chief Executive Officer 7 MIKVE ISRAEL, TEL AVIV, Israel

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 MIKVE ISRAEL, TEL AVIV, Israel

History

Start date End date Type Value
2002-06-07 2006-07-10 Address 74 BROAD STREET, 3RD FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2002-06-07 2006-07-10 Address 74 BROAD STREET, 3RD FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2002-06-07 2006-07-10 Address 74 BROAD STREET, 3RD FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2000-06-19 2002-06-07 Address 45 BROADWAY, STE 1105, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2000-06-19 2002-06-07 Address 45 BROADWAY, STE 1105, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2000-06-19 2002-06-07 Address 45 BROADWAY, STE 1105, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1998-06-17 2000-06-19 Address ONE NORTHERN CONCOURSE, PO BOX 4785, SYRACUSE, NY, 13221, 4785, USA (Type of address: Chief Executive Officer)
1996-08-16 2000-06-19 Address 1 NORTHERN CONCOURSE, PO BOX 4785, SYRACUSE, NY, 13221, 4785, USA (Type of address: Principal Executive Office)
1996-08-16 2000-06-19 Address 1 NORTHERN CONCOURSE, PO BOX 4785, SYRACUSE, NY, 13221, 4785, USA (Type of address: Service of Process)
1996-08-16 1998-06-17 Address 1 NORTHERN CONCOURSE, PO BOX 4785, SYRACUSE, NY, 13221, 4785, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060710002490 2006-07-10 BIENNIAL STATEMENT 2006-06-01
020607002428 2002-06-07 BIENNIAL STATEMENT 2002-06-01
000619002539 2000-06-19 BIENNIAL STATEMENT 2000-06-01
980617002081 1998-06-17 BIENNIAL STATEMENT 1998-06-01
971105000154 1997-11-05 CERTIFICATE OF AMENDMENT 1997-11-05
C251258-2 1997-08-29 ASSUMED NAME CORP INITIAL FILING 1997-08-29
960816002202 1996-08-16 BIENNIAL STATEMENT 1996-06-01
941221000414 1994-12-21 CERTIFICATE OF AMENDMENT 1994-12-21
940721002014 1994-07-21 BIENNIAL STATEMENT 1993-06-01
930907002840 1993-09-07 BIENNIAL STATEMENT 1993-06-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CIS 73668406 1987-06-25 1475307 1988-02-02
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2008-11-08
Publication Date 1987-11-10
Date Cancelled 2008-11-08

Mark Information

Mark Literal Elements CIS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.02 - Plain single line rectangles; Rectangles (single line), 26.11.13 - Rectangles (exactly two rectangles); Two rectangles

Goods and Services

For LEASE-PURCHASE FINANCING SERVICES
International Class(es) 036 - Primary Class
U.S Class(es) 102
Class Status SECTION 8 - CANCELLED
First Use Nov. 24, 1986
Use in Commerce Nov. 24, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name CONTINENTAL INFORMATION SYSTEMS CORPORATION
Owner Address ONE CIS PARKWAY SYRACUSE, NEW YORK UNITED STATES 132214785
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MELVILLE OWEN
Correspondent Name/Address MELVILLE OWEN, OWEN, WICKERSHAM & ERICKSON, 455 MARKET ST 19TH FL, SAN FRANCISCO, CALIFORNIA UNITED STATES 94105

Prosecution History

Date Description
2008-11-08 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-05-01 CASE FILE IN TICRS
1994-05-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1994-01-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-02-02 REGISTERED-PRINCIPAL REGISTER
1987-11-10 PUBLISHED FOR OPPOSITION
1987-10-09 NOTICE OF PUBLICATION
1987-09-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-09-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State