Name: | Examsoft Worldwide, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 17 Nov 2011 (13 years ago) |
Date of Dissolution: | 12 Mar 2019 (6 years ago) |
Date of Status Change: | 12 Mar 2019 (6 years ago) |
Branch of: | Examsoft Worldwide, Inc., FLORIDA (Company Number F20000003085) |
Identification Number: | 000736934 |
Place of Formation: | FLORIDA |
Principal Address: | 5001 LBJ FREEWAY SUITE 700, DALLAS, TX, 75244, USA |
Purpose: | SALE OF LICENSE TO USE COMPUTER BASED TESTING SOFTWARE FOR HIGH STAKES EXAMS |
NAICS
541511 Custom Computer Programming ServicesThis U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
SEBASTIAN VOS | PRESIDENT | 12001 NORTH CENTRAL EXPRESSWAY DALLAS, TX 75243 USA |
Name | Role | Address |
---|---|---|
LINDSAY R FUENTES FUENTES | OTHER OFFICER | 5001 LBJ FREEWAY, SUITE 700 DALLAS, TX 75244 UNI |
Name | Role | Address |
---|---|---|
VICTOR PARKER | DIRECTOR | 140 NEW MONTGOMERY SAN FRANCISCO, CA 94105 USA |
STEPHEN LASIEUR | DIRECTOR | 140 NEW MONTGOMERY SAN FRANCIS, CA 94105 USA |
JOHN CONNOLLY | DIRECTOR | 140 NEW MONTGOMERY SAN FRANCISCO, CA 94105 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2019-03-11 | Examsoft Worldwide, Inc. | EXAMSOFT WORLDWIDE, INC. on 03-11-2019 |
Number | Name | File Date |
---|---|---|
201984563770 | Annual Report | 2019-01-16 |
201859885660 | Annual Report | 2018-03-08 |
201748040640 | Annual Report | 2017-07-28 |
201747856350 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201601165730 | Annual Report | 2016-06-29 |
201601166430 | Annual Report | 2016-06-29 |
201601165280 | Reinstatement | 2016-06-29 |
201588691950 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201576375530 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201438582010 | Annual Report | 2014-04-29 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State