Search icon

CIERA NETWORK SYSTEMS, INC.

Company Details

Name: CIERA NETWORK SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1999 (26 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2373859
ZIP code: 10001
County: New York
Place of Formation: Texas
Principal Address: 1250 WOOD BRANCH PARK DRIVE, HOUSTON, TX, United States, 77079
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
ROBERT W. LIVINGSTON Chief Executive Officer 1250 WOOD BRANCH PARK DRIVE, HOUSTON, TX, United States, 77079

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-07-25 2003-05-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-08-30 2002-07-25 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-08-30 2002-07-25 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-05-15 2003-05-05 Address 1250 WOOD BRANCH PARK DR #600, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2001-05-15 2003-05-05 Address 1250 WOOD BRANCH PARK DR #600, HOUSTON, TX, 77079, USA (Type of address: Principal Executive Office)
1999-05-03 2001-08-30 Address 1317 THIRD AVE STE 100, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1999-05-03 2001-08-30 Address 1317 THIRD AVE STE 100, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1680140 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
030505002378 2003-05-05 BIENNIAL STATEMENT 2003-05-01
020725000074 2002-07-25 CERTIFICATE OF CHANGE 2002-07-25
010830000363 2001-08-30 CERTIFICATE OF CHANGE 2001-08-30
010515002669 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990503000499 1999-05-03 APPLICATION OF AUTHORITY 1999-05-03

Date of last update: 20 Jan 2025

Sources: New York Secretary of State