Name: | CIS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1974 (51 years ago) |
Entity Number: | 353311 |
ZIP code: | 11101 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 3 Shalom Alechem Street, Hod Hasharon, Israel, 45214 |
Address: | 2810 Jackson Avenue, #26N, Long Island City, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUY ZAHAVI | Chief Executive Officer | 3 SHALOM ALECHEM STREET, HOD HASHARON, Israel, 45214 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2810 Jackson Avenue, #26N, Long Island City, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-06 | 2004-11-29 | Address | 50 BATTERY PLACE, SUITE 7F, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
2002-12-06 | 2004-11-29 | Address | 50 BATTERY PLACE, SUITE 7F, NEW YORK, NY, 10280, USA (Type of address: Principal Executive Office) |
2000-10-04 | 2002-12-06 | Address | 45 BROADWAY ATRIUM, SUITE 1105, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2000-10-04 | 2002-12-06 | Address | 45 BROADWAY ATRIUM, SUITE 1105, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2000-10-04 | 2002-12-06 | Address | 45 BROADWAY ATRIUM, SUITE 1105, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220920000689 | 2022-09-20 | BIENNIAL STATEMENT | 2020-10-01 |
20070828047 | 2007-08-28 | ASSUMED NAME CORP INITIAL FILING | 2007-08-28 |
041129002337 | 2004-11-29 | BIENNIAL STATEMENT | 2004-10-01 |
021206002386 | 2002-12-06 | BIENNIAL STATEMENT | 2002-10-01 |
001004002667 | 2000-10-04 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State