Name: | EXPRESS QUOTE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 2000 (24 years ago) |
Date of dissolution: | 31 Dec 2004 |
Branch of: | EXPRESS QUOTE SERVICES, INC., Florida (Company Number S81852) |
Entity Number: | 2582972 |
ZIP code: | 44143 |
County: | New York |
Place of Formation: | Florida |
Address: | 6300 WILSON MILLS RD., MAYFIELD VILLAGE, OH, United States, 44143 |
Principal Address: | 6300 WILSON MILLS RD, MAYFIELD VILLAGE, OH, United States, 44143 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6300 WILSON MILLS RD., MAYFIELD VILLAGE, OH, United States, 44143 |
Name | Role | Address |
---|---|---|
RICHARD WATTS | Chief Executive Officer | 6300 WILSON MILLS RD, MAYFIELD VILLAGE, OH, United States, 44143 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-08 | 2004-12-31 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-12-12 | 2003-01-08 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041231000082 | 2004-12-31 | SURRENDER OF AUTHORITY | 2004-12-31 |
030108002796 | 2003-01-08 | BIENNIAL STATEMENT | 2002-12-01 |
001212000533 | 2000-12-12 | APPLICATION OF AUTHORITY | 2000-12-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State