Name: | CIS MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1983 (42 years ago) |
Date of dissolution: | 18 Dec 2023 |
Entity Number: | 812395 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 6 DUNMORE ROAD, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 DUNMORE ROAD, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
MARTIN GLASSER | Chief Executive Officer | 6 DUNMORE ROAD, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-03 | 2024-01-23 | Address | 6 DUNMORE ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2012-01-03 | 2024-01-23 | Address | 6 DUNMORE ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1997-12-12 | 2020-04-02 | Address | 612 CORPORATE WAY, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office) |
1997-12-12 | 2012-01-03 | Address | 612 CORPORATE WAY, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
1997-12-12 | 2012-01-03 | Address | 612 CORPORATE WAY, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240123000140 | 2023-12-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-18 |
200402060842 | 2020-04-02 | BIENNIAL STATEMENT | 2017-12-01 |
120103002080 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
091216002678 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
071218003115 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State