Search icon

CIS MANAGEMENT SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: CIS MANAGEMENT SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Apr 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: F93000002038
FEI/EIN Number 042794251

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1 NORTHERN CONCOURSE, P O BOX 4785, SYRACUSE, NY, 13221-4785, US
Mail Address: 1 NORTHERN CONCOURSE, P O BOX 4785, SYRACUSE, NY, 13221-4785, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
SEEKINGS MICHAEL R President % CIS CORPORATION, ONE CIS PKWY, SYRACUSE, NY, 132214785
CONCORAN FRANK J Treasurer ONE NORTHERN CONCOURSE, SYRACUSE, NY
SEEKINGS MICHAEL R Director % CIS CORPORATION, ONE CIS PKWY, SYRACUSE, NY, 132214785
BEECHER ARTHUR P President ONE NORTHERN CONCOURSE, SYRACUSE, NY
CONCORAN FRANK J Vice President ONE NORTHERN CONCOURSE, SYRACUSE, NY
WIENEKE DANIEL L Vice President ONE NORTHERN CONCOURSE, SYRACUSE, NY
WIENEKE DANIEL L Secretary ONE NORTHERN CONCOURSE, SYRACUSE, NY
WEINEKE DANIEL L Director % CIS CORPORATION, ONE CIS PKWY, SYRACUSE, NY, 13221
TAIT MARSHA R Director ONE CIS PARKWAY, SYRACUSE, NY
MATTLIN FRED W Agent 2300 GLADES ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-21 1 NORTHERN CONCOURSE, P O BOX 4785, SYRACUSE, NY 13221-4785 -
CHANGE OF MAILING ADDRESS 1995-03-21 1 NORTHERN CONCOURSE, P O BOX 4785, SYRACUSE, NY 13221-4785 -
REGISTERED AGENT ADDRESS CHANGED 1994-03-14 2300 GLADES ROAD, SUITE 400 EAST TOWER, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 1995-04-03
ANNUAL REPORT 1995-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State