Name: | COUNTRYWIDE SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1981 (44 years ago) |
Date of dissolution: | 16 Nov 2004 |
Entity Number: | 708114 |
ZIP code: | 54402 |
County: | New York |
Place of Formation: | Delaware |
Address: | COUNTRYWIDE SERVICES CORP., 2000 WESTWOOD DR., PO BOX 8017, WAUSAU, WI, United States, 54402 |
Principal Address: | 2000 WESTWOOD DRIVE, WAUSAU, WI, United States, 54402 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
G. MICHAEL FLEMING | Chief Executive Officer | 622 EMERSON, ST. LOUIS, MO, United States, 63141 |
Name | Role | Address |
---|---|---|
J. STANLEY HOFFERT | DOS Process Agent | COUNTRYWIDE SERVICES CORP., 2000 WESTWOOD DR., PO BOX 8017, WAUSAU, WI, United States, 54402 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-21 | 2004-11-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-21 | 2004-11-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-06-30 | 2003-06-13 | Address | 400 S WOODS MILL RD, ST LOUIS, MO, 63017, 3400, USA (Type of address: Chief Executive Officer) |
1993-09-29 | 1999-06-30 | Address | 1 NATIONWODE PLAZA, COLUMBUS, OH, 43216, USA (Type of address: Chief Executive Officer) |
1993-06-14 | 1993-09-29 | Address | 2000 WESTWOOD DRIVE, WAUSAU, WI, 54402, 8017, USA (Type of address: Chief Executive Officer) |
1981-06-30 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1981-06-30 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041116000855 | 2004-11-16 | SURRENDER OF AUTHORITY | 2004-11-16 |
030613002337 | 2003-06-13 | BIENNIAL STATEMENT | 2003-06-01 |
010628002597 | 2001-06-28 | BIENNIAL STATEMENT | 2001-06-01 |
990921000066 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
990630002180 | 1999-06-30 | BIENNIAL STATEMENT | 1999-06-01 |
970620002013 | 1997-06-20 | BIENNIAL STATEMENT | 1997-06-01 |
930929003218 | 1993-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
930614002389 | 1993-06-14 | BIENNIAL STATEMENT | 1992-06-01 |
A777296-8 | 1981-06-30 | APPLICATION OF AUTHORITY | 1981-06-30 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State