Enterprise Services World Corporation Overview
Enterprise Services World Corporation filed as a Domestic Corporation in the State of Nevada on Thursday, April 27, 1995 and is approximately twenty-nine years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Enterprise Services World Corporation
Network Visualizer
Advertisements
Key People
Who own Enterprise Services World Corporation
Name | |
---|---|
William G. Deckelman 64 |
NonDir
NonSec
|
H. C Charles Diao 26 |
NonDir
NonPres
NonTreas
|
Chris Digan 16 |
NonDir
|
Rishi Varma 40 |
President
Director
Secretary
|
Paul T. Porrini 24 |
President
Director
Secretary
|
David K. Ritenour 15 |
President
Director
Secretary
|
Catherine A. Lesjak 27 |
Treasurer
Director
|
Timothy C. Stonesifer 17 |
Treasurer
Director
|
Jeremy K. Cox 36 |
Director
|
Lester Ezrati 24 |
Director
|
Jonathan Bruss 5 |
NonDir
|
Matthew Neisler 3 |
NonDir
NonTreas
|
Vacant Vacant |
NonPres
NonSec
|
Showing 8 records out of 13
Known Addresses for Enterprise Services World Corporation
Corporate Filings for Enterprise Services World Corporation
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C7035-1995 |
Date Filed: | Thursday, April 27, 1995 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/27/1995 | Articles of Incorporation | ||
6/9/1995 | Amendment | (1)PG. DMF METIER US, INC. DMFB} { 001 | |
5/8/1998 | Annual List | ||
4/10/1999 | Annual List | ||
4/27/2000 | Annual List | ||
5/2/2001 | Annual List | ||
5/3/2002 | Annual List | ||
4/10/2003 | Annual List | ||
5/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
4/21/2005 | Annual List | 5/23/05-JKREG MAIL1FS | |
4/12/2006 | Annual List | ||
4/4/2007 | Registered Agent Name Change | ||
4/23/2007 | Annual List | ||
4/17/2008 | Annual List | ||
11/14/2008 | Registered Agent Change | ||
3/17/2009 | Annual List | ||
12/17/2009 | Amendment | ||
4/6/2010 | Annual List | ||
3/21/2011 | Annual List | ||
2/22/2012 | Annual List | ||
2/26/2013 | Annual List | ||
4/1/2014 | Annual List | ||
4/13/2015 | Annual List | ||
4/1/2016 | Annual List | ||
1/3/2017 | Amendment | ||
3/13/2017 | Annual List | ||
4/19/2018 | Annual List | ||
4/18/2019 | Annual List |
Advertisements
Source
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Enterprise Services World Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Enterprise Services World Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
5400 Legacy Dr Plano, TX 75024
3000 Hanover St Palo Alto, CA 94304
1775 Tysons Blvd Tysons, VA 22102
These addresses are known to be associated with Enterprise Services World Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source