Search icon

CIS, A REINSURANCE INTERMEDIARY

Company Details

Name: CIS, A REINSURANCE INTERMEDIARY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1998 (26 years ago)
Entity Number: 2309946
ZIP code: 10005
County: New York
Place of Formation: Rhode Island
Foreign Legal Name: CORPORATE INSURANCE SERVICES, INC.
Fictitious Name: CIS, A REINSURANCE INTERMEDIARY
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 1175 BOSTON-PROVIDENCE TURNKPIKE, NORWOOD, MA, United States, 02062

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN J LAWLESS IV Chief Executive Officer 1175 BOSTON-PROVIDENCE TURNPIKE, NORWOOD, MA, United States, 02062

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 1175 BOSTON-PROVIDENCE TURNPIKE, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 1175 BOSTON-PROVIDENCE TURNPIK, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer)
2020-10-06 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-04 2024-10-01 Address 1175 BOSTON-PROVIDENCE TURNPIK, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer)
2015-01-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-10-05 2015-01-20 Address 500 RIVER RIDGE DR, CIS, NORWOOD, MA, 02062, USA (Type of address: Service of Process)
2006-10-05 2018-10-04 Address 500 RIVER RIDGE DR, CIS, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001039945 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221021002670 2022-10-21 BIENNIAL STATEMENT 2022-10-01
201006060449 2020-10-06 BIENNIAL STATEMENT 2020-10-01
SR-28035 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28034 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181004007086 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161004007497 2016-10-04 BIENNIAL STATEMENT 2016-10-01
150120001075 2015-01-20 CERTIFICATE OF CHANGE 2015-01-20
141001007385 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121010006729 2012-10-10 BIENNIAL STATEMENT 2012-10-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State