Name: | EXAMINATION MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1979 (46 years ago) |
Entity Number: | 569462 |
ZIP code: | 75063 |
County: | New York |
Place of Formation: | Nevada |
Address: | 3050 REGENT BLVD, STE 400, IRVING, TX, United States, 75063 |
Name | Role | Address |
---|---|---|
JAMES CALVER | Chief Executive Officer | 3050 REGENT BLVD, STE 400, IRVING, TX, United States, 75063 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3050 REGENT BLVD, STE 400, IRVING, TX, United States, 75063 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-05 | 2016-01-19 | Address | 3050 REGENT BLVD, STE 400, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
2001-08-02 | 2005-10-05 | Address | 3003 LBJ FREEWAY, SUITE 100, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer) |
2001-08-02 | 2005-10-05 | Address | 3003 LBJ FREEWAY, SUITE 100, DALLAS, TX, 75234, USA (Type of address: Principal Executive Office) |
2001-08-02 | 2005-10-05 | Address | 3003 LBJ FREEWAY, SUITE 100, DALLAS, TX, 75234, USA (Type of address: Service of Process) |
1999-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-21 | 2001-08-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-08-25 | 2001-08-02 | Address | 1111 W. MOCKINGBIRD 4TH FLR, DALLAS, TX, 75247, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 1999-08-25 | Address | 1111 W. MOCKINGBIRD 4TH FLOOR, DALLAS, TX, 75247, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 2001-08-02 | Address | 1111 W. MOCKINGBIRD 4TH FLOOR, DALLAS, TX, 75247, USA (Type of address: Principal Executive Office) |
1986-11-18 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200115060137 | 2020-01-15 | BIENNIAL STATEMENT | 2019-07-01 |
SR-9269 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20190108036 | 2019-01-08 | ASSUMED NAME CORP INITIAL FILING | 2019-01-08 |
170703007826 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
160119006140 | 2016-01-19 | BIENNIAL STATEMENT | 2015-07-01 |
130717006514 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
120301002412 | 2012-03-01 | BIENNIAL STATEMENT | 2011-07-01 |
090716002942 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
071101002547 | 2007-11-01 | BIENNIAL STATEMENT | 2007-07-01 |
051005002411 | 2005-10-05 | BIENNIAL STATEMENT | 2005-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101547719 | 0215800 | 1995-05-11 | 1010 JAMES ST., SYRACUSE, NY, 13203 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 77166247 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1995-04-26 |
Case Closed | 1995-06-12 |
Related Activity
Type | Complaint |
Activity Nr | 77207496 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1995-04-17 |
Case Closed | 1995-06-12 |
Related Activity
Type | Complaint |
Activity Nr | 77166239 |
Health | Yes |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State