Search icon

COUNTRY-WIDE INDEPENDENT EXAMS INC.

Print

Details

Entity Number 1633087

Status Inactive

NameCOUNTRY-WIDE INDEPENDENT EXAMS INC.

CountyNassau

Date of registration 01 May 1992 (32 years ago)

Date of dissolution 06 Nov 2003

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 55 MAPLE AVE, ROCKVILLE CENTER, NY, United States, 11570

Principal Address ZIP code 11570

Address 55 MAPLE AVE, ROCKVILLE CENTER, NY, United States, 11765

Address ZIP code 11765

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

55 MAPLE AVE, ROCKVILLE CENTER, NY, United States, 11765

Chief Executive Officer

Name Role Address

JANET COHEN

Chief Executive Officer

309 OAKLEY COURT, MILL NECK, NY, United States, 11765

History

Start date End date Type Value

1993-08-16

2003-10-10

Address

11 SUNRISE PLAZA, SUITE 306, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

1993-08-16

2003-10-10

Address

11 SUNRISE PLAZA, SUITE 306, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)

1993-08-16

2003-10-10

Address

11 SUNRISE PLAZA, SUITE 306, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

1992-05-01

1993-08-16

Address

11 SUNRISE PLAZA, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

031106000439

2003-11-06

CERTIFICATE OF MERGER

2003-11-06

031010002639

2003-10-10

BIENNIAL STATEMENT

2002-05-01

930816002016

1993-08-16

BIENNIAL STATEMENT

1993-05-01

920501000017

1992-05-01

CERTIFICATE OF INCORPORATION

1992-05-01

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts