Search icon

NATIONWIDE EXCHANGE SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONWIDE EXCHANGE SERVICES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2007 (18 years ago)
Date of dissolution: 08 Feb 2023
Entity Number: 3594152
ZIP code: 95113
County: New York
Place of Formation: California
Address: 99 almaden boulevard, suite 875, SAN JOSE, CA, United States, 95113
Principal Address: 50W SAN FERNANDO ST, #300, SAN JOSE, CA, United States, 95113

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 99 almaden boulevard, suite 875, SAN JOSE, CA, United States, 95113

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
JILL L. JONES Chief Executive Officer 50W SAN FERNANDO ST, #300, SAN JOSE, CA, United States, 95113

History

Start date End date Type Value
2023-03-09 2023-03-09 Address 50W SAN FERNANDO ST, #300, SAN JOSE, CA, 95113, USA (Type of address: Chief Executive Officer)
2022-06-11 2022-06-11 Address 50W SAN FERNANDO ST, #300, SAN JOSE, CA, 95113, USA (Type of address: Chief Executive Officer)
2022-06-11 2023-03-09 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2022-06-11 2023-03-09 Address 50W SAN FERNANDO ST, #300, SAN JOSE, CA, 95113, USA (Type of address: Chief Executive Officer)
2022-06-11 2023-03-09 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230309001940 2023-02-08 SURRENDER OF AUTHORITY 2023-02-08
220611000411 2022-06-09 CERTIFICATE OF CHANGE BY ENTITY 2022-06-09
220609003399 2022-06-09 BIENNIAL STATEMENT 2021-11-01
200318060405 2020-03-18 BIENNIAL STATEMENT 2019-11-01
171115006312 2017-11-15 BIENNIAL STATEMENT 2017-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State