Name: | OLD CO CIS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2013 (12 years ago) |
Entity Number: | 4441888 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Oklahoma |
Foreign Legal Name: | OLD CO CIS, INC. |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 370669 E HWY 64, CLEVELAND, OK, United States, 74020 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CLEVELAND INTEGRITY SERVICES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RANDY BYERS | Chief Executive Officer | PO BOX 658, CLEVELAND, OK, United States, 74020 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | PO BOX 658, CLEVELAND, OK, 74020, USA (Type of address: Chief Executive Officer) |
2023-07-08 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-08 | 2023-07-08 | Address | PO BOX 658, CLEVELAND, OK, 74020, USA (Type of address: Chief Executive Officer) |
2023-07-08 | 2023-08-01 | Address | PO BOX 658, CLEVELAND, OK, 74020, USA (Type of address: Chief Executive Officer) |
2023-07-08 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-08-01 | 2023-07-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-08-03 | 2023-07-08 | Address | PO BOX 658, CLEVELAND, OK, 74020, USA (Type of address: Chief Executive Officer) |
2013-08-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000909 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
230708001320 | 2023-07-07 | CERTIFICATE OF AMENDMENT | 2023-07-07 |
210824000991 | 2021-08-24 | BIENNIAL STATEMENT | 2021-08-24 |
190801060495 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-104388 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104387 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170801006567 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803007748 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130807000003 | 2013-08-07 | APPLICATION OF AUTHORITY | 2013-08-07 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State