Search icon

Examsoft Worldwide, Inc.

Branch

Company Details

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

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This 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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
SEBASTIAN VOS PRESIDENT 12001 NORTH CENTRAL EXPRESSWAY DALLAS, TX 75243 USA

OTHER OFFICER

Name Role Address
LINDSAY R FUENTES FUENTES OTHER OFFICER 5001 LBJ FREEWAY, SUITE 700 DALLAS, TX 75244 UNI

DIRECTOR

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

Events

Type Date Old Value New Value
Conversion 2019-03-11 Examsoft Worldwide, Inc. EXAMSOFT WORLDWIDE, INC. on 03-11-2019

Filings

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