Name: | SIS BROKERAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1971 (54 years ago) |
Date of dissolution: | 22 Jul 2011 |
Entity Number: | 315154 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 WILFRED BLVD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 WILFRED BLVD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
ELLIOT L LAUER | Chief Executive Officer | 15 WILFRED BLVD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-18 | 2009-08-20 | Address | 15 WILFRED BLVD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2008-05-19 | 2009-08-20 | Address | 15 MILFRED BLVD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2008-05-19 | 2009-08-20 | Address | 14 MILFRED BLVD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1999-10-06 | 2008-05-19 | Address | 80 N. BROADWAY, SUITE 2005, HICKSVILLE, NY, 11801, 2908, USA (Type of address: Chief Executive Officer) |
1995-06-01 | 1999-10-06 | Address | 80 N BROADWAY, STE 2005, HICKSVILLE, NY, 11801, 2908, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110722000432 | 2011-07-22 | CERTIFICATE OF DISSOLUTION | 2011-07-22 |
090820002101 | 2009-08-20 | BIENNIAL STATEMENT | 2009-09-01 |
080618001111 | 2008-06-18 | CERTIFICATE OF CHANGE | 2008-06-18 |
080519002685 | 2008-05-19 | AMENDMENT TO BIENNIAL STATEMENT | 2007-09-01 |
070829002937 | 2007-08-29 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State