Search icon

ENCORE EXCHANGE COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: ENCORE EXCHANGE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2005 (20 years ago)
Entity Number: 3290548
ZIP code: 27106
County: New York
Place of Formation: North Carolina
Address: 7996 N Point Blvd Suite 200, Winston-Salem, NC, United States, 27106
Principal Address: 7996 NORTH POINT BLVD., SUITE 200, WINSTON SALEM, NC, United States, 27106

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 7996 N Point Blvd Suite 200, Winston-Salem, NC, United States, 27106

Chief Executive Officer

Name Role Address
CHARLES JORDAN Chief Executive Officer 7996 NORTH POINT BLVD., SUITE 200, WINSTON SALEM, NC, United States, 27106

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 7996 NORTH POINT BLVD., SUITE 200, WINSTON SALEM, NC, 27106, USA (Type of address: Chief Executive Officer)
2020-11-16 2023-12-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-11-16 2023-12-18 Address 7996 NORTH POINT BLVD., SUITE 200, WINSTON SALEM, NC, 27106, USA (Type of address: Chief Executive Officer)
2015-12-21 2020-11-16 Address 470 W. HANES MILL RD., STE. 200, WINSTON-SALEM, NC, 27105, USA (Type of address: Chief Executive Officer)
2013-12-27 2020-11-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218001564 2023-12-18 BIENNIAL STATEMENT 2023-12-18
201116060545 2020-11-16 BIENNIAL STATEMENT 2019-12-01
200826000495 2020-08-26 CERTIFICATE OF AMENDMENT 2020-08-26
171201006973 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151221006200 2015-12-21 BIENNIAL STATEMENT 2015-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State