Search icon

SIS BROKERAGE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WILFRED BLVD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
ELLIOT L LAUER Chief Executive Officer 15 WILFRED BLVD, HICKSVILLE, NY, United States, 11801

History

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 2008-05-19 Address 80 N BROADWAY, STE 2005, HICKSVILLE, NY, 11801, 2908, USA (Type of address: Principal Executive Office)
1995-06-01 1999-10-06 Address 80 N BROADWAY, STE 2005, HICKSVILLE, NY, 11801, 2908, USA (Type of address: Chief Executive Officer)
1995-06-01 2008-06-18 Address 80 N BROADWAY, STE 2005, HICKSVILLE, NY, 11801, 2908, USA (Type of address: Service of Process)
1993-05-19 1995-06-01 Address 17 LENOX AVENUE, HICKSVILLE, NY, 11801, 1321, USA (Type of address: Service of Process)
1993-05-19 1995-06-01 Address 17 LENOX AVENUE, HICKSVILLE, NY, 11801, 1321, USA (Type of address: Principal Executive Office)
1993-05-19 1995-06-01 Address 17 LENOX AVENUE, HICKSVILLE, NY, 11801, 1321, USA (Type of address: Chief Executive Officer)

Filings

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
051108002251 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030826002050 2003-08-26 BIENNIAL STATEMENT 2003-09-01
C324480-2 2002-11-29 ASSUMED NAME CORP DISCONTINUANCE 2002-11-29
C321113-2 2002-09-12 ASSUMED NAME CORP INITIAL FILING 2002-09-12
010823002035 2001-08-23 BIENNIAL STATEMENT 2001-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State