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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
ROBERT W. LIVINGSTON | Chief Executive Officer | 1250 WOOD BRANCH PARK DRIVE, HOUSTON, TX, United States, 77079 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
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) |
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