EXPERSOLVE INC.

Name: | EXPERSOLVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2002 (23 years ago) |
Entity Number: | 2745461 |
ZIP code: | 19807 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4001 kennett pike, suite 302, WILMINGTON, DE, United States, 19807 |
Principal Address: | 3333 Finley Road, Downers Grove, IL, United States, 60515 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFF VONDEYLEN | Chief Executive Officer | 3333 FINLEY RD, DOWNERS GROVE, IL, United States, 60515 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
maples fiduciary services (DELAWARE) inc. | DOS Process Agent | 4001 kennett pike, suite 302, WILMINGTON, DE, United States, 19807 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2024-05-15 | Address | 200 WHITE PLAINS RD, 314, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2024-05-15 | Address | 3333 FINLEY RD, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-05-15 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-02-02 | 2024-05-15 | Address | 200 WHITE PLAINS RD, 314, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | 3333 FINLEY RD, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515000897 | 2024-05-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-14 |
240201042724 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
240202002243 | 2024-02-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-01 |
200303060914 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180525006117 | 2018-05-25 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State