Search icon

COUNTRYWIDE SERVICES CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
G. MICHAEL FLEMING Chief Executive Officer 622 EMERSON, ST. LOUIS, MO, United States, 63141

DOS Process Agent

Name Role Address
J. STANLEY HOFFERT DOS Process Agent COUNTRYWIDE SERVICES CORP., 2000 WESTWOOD DR., PO BOX 8017, WAUSAU, WI, United States, 54402

History

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)

Filings

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