Search icon

EVALUESERVE, INC.

Company Details

Name: EVALUESERVE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2000 (24 years ago)
Entity Number: 2585739
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: One Glenwood Avenue, 5th Floor, Raleigh, NC, United States, 27603

DOS Process Agent

Name Role Address
EVALUESERVE, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARC VOLLENWEIDER Chief Executive Officer ONE GLENWOOD AVENUE, 5TH FLOOR, RALEIGH, NC, United States, 27603

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 2010 CROW CANYON PLACE, SUITE 100, SAN RAMON, CA, 94583, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address ONE GLENWOOD AVENUE, 5TH FLOOR, RALEIGH, NC, 27603, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-01 2024-12-06 Address 2010 CROW CANYON PLACE, SUITE 100, SAN RAMON, CA, 94583, USA (Type of address: Chief Executive Officer)
2014-10-01 2014-12-01 Address 2010 CROW CANYON PL, STE 100, SAN RAMON, CA, 94583, USA (Type of address: Chief Executive Officer)
2014-10-01 2014-12-01 Address 2010 CROWN CANYON PL, STE 100, SAN RAMON, CA, 94583, USA (Type of address: Principal Executive Office)
2014-05-02 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206004226 2024-12-06 BIENNIAL STATEMENT 2024-12-06
221214000396 2022-12-14 BIENNIAL STATEMENT 2022-12-01
201202061353 2020-12-02 BIENNIAL STATEMENT 2020-12-01
SR-32485 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32484 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203008193 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007507 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007212 2014-12-01 BIENNIAL STATEMENT 2014-12-01
141001002040 2014-10-01 BIENNIAL STATEMENT 2012-12-01
140502000526 2014-05-02 CERTIFICATE OF CHANGE 2014-05-02

Date of last update: 20 Jan 2025

Sources: New York Secretary of State