CONTINENTAL EXCHANGE SOLUTIONS, INC.


Address: 7001 Village Drive Suite 200, Buena Park, CA 90621

CONTINENTAL EXCHANGE SOLUTIONS, INC. (Entity# 205813) is a business entity registered with Iowa Secretary of State. The business effective is April 28, 1997.

Business Overview

Corporation Number 205813
Legal Business Name CONTINENTAL EXCHANGE SOLUTIONS, INC.
Effective Date 1997-04-28
Corporation Type FOREIGN PROFIT
Office Address 7001 Village Drive Suite 200
Buena Park
CA 90621
Registered Agent CORPORATION SERVICE COMPANY
Registered Agent Address 505 5th Ave Ste 729
Des Moines
IA 50309

Other Data Sources

Entity Type Entity Name Entity Address
New York State Corporations CONTINENTAL EXCHANGE SOLUTIONS, INC. 7001 Village Drive, Suite 200, Buena Park, California 90621
Oregon Corporations, Companies and Business Names CONTINENTAL EXCHANGE SOLUTIONS, INC. 7001 Village Drive Suite 200, Buena Park, CA 90621
Washington State Corporations CONTINENTAL EXCHANGE SOLUTIONS, INC. 7001 Village Dr Ste 200, Buena Park, CA 90621-2232
Connecticut Business Registrations CONTINENTAL EXCHANGE SOLUTIONS, INC. 7001 Village Drive, Suite 200, Buena Park, CA 90621
Colorado Business Entities Continental Exchange Solutions, Inc. 7001 Village Drive, Suite 200, Buena Park, CA 90621
Vermont Business Registrations CONTINENTAL EXCHANGE SOLUTIONS, INC. 7001 Village Drive, Suite 200, Buena Park, CA 90621
Indiana Business Entities CONTINENTAL EXCHANGE SOLUTIONS, INC. 7001 Village Drive., Suite 200, Buena Park, CA 90621

Office Location

Street Address 7001 VILLAGE DRIVE SUITE 200
City BUENA PARK
State CA
Zip Code 90621

Business entities in the same zip code

Entity Name Office Address Registered Agent EffectiveDate
Amada America, Inc. 7025 Firestone Blvd, Buena Park, CA 90621 Corporation Service Company 2007-03-23
Global Operations and Development/giving Children Hope 8332 Commonwealth Ave, Buena Park, CA 90621 C T Corporation System 2005-12-28

Business entities in the same city

Entity Name Office Address Registered Agent EffectiveDate
Sun West Mortgage Company, Inc. 6131 Orangethorpe Avenue, Suite 500, Buena Park, CA 90620 Paracorp Incorporated 2006-12-28
Noritsu America Corporation 6900 Noritsu Ave, Buena Park, CA 90620 C T Corporation System 1989-11-06

Business entities

Entity Name Office Address Registered Agent EffectiveDate
Club Car Wash Council Bluffs, LLC 1213 Old Highway 63 North Suite 101, Columbia, MO 65201 C T Corporation System 2021-01-02
Firethorn Woodcrafts LLC 3 Horn Avenue, Treynor, IA 51575 Michael Anthony Suglia Jr. 2021-01-01
Juke Energy Company 718 2nd Ave Nw, Mount Vernon, IA 52314 Paul Larry Beazer 2021-01-01
Suarez Bakery LLC 708 14th Street, Sioux City, IA 51105 Javier Suarez Maldonado 2021-01-01
Lucky LLC 2570 Hampton Ave, Letts, IA 52754 Ryan O'toole 2021-01-01
Biome Games LLC 7670 Roseland Dr, Urbandale, IA 50322 Salvador Deniz, Jr 2021-01-01
Sandridge Tire & Auto, LLC 3256 Kirby Avenue, Oskaloosa, IA 52577 Kiley A. Lobberecht 2021-01-01
Lamp 55th Ave LLC 2435 S Kimberly Rd, Suite 160 South, Bettendorf, IA 52722 Jim Work 2021-01-01
Crystal Martin Hair LLC 3338 Center Grove Drive, 106a, Dubuque, IA 52003 Registered Agents Inc. 2021-01-01
Great Wall Qc LLC 1432 W Locust St Ste 200, Davenport, IA 52804 Jiao Yang Zheng 2021-01-01

Business Officer

Business Role Agent
Registered Agent CORPORATION SERVICE COMPANY
Agent Address 505 5th Ave Ste 729
Des Moines
IA 50309

Entities with the same agent

Entity Name Office Address Registered Agent EffectiveDate
Logistics Systems Incorporated 1100 G St 410 Nw, Washington, DC 20005 Corporation Service Company 2020-10-30
S.j. Louis Trenchless, LLC 1351 Broadway Street W. Po Box 497, Rockville, MN 56369 Corporation Service Company 2020-10-30
Lego Bricklink, Inc. 100 Print Shop Road, Enfield, CT 06082 Corporation Service Company 2020-10-29
Figure Payments Corporation 100 W Liberty St Ste 600, Reno, NV 89501 Corporation Service Company 2020-10-28
Nva Summer Street Veterinary Management, LLC 29229 Canwood St Ste 100, Agoura Hills, CA 91301 Corporation Service Company 2020-10-28
Prismhr, Inc. 35 Parkwood Drive Suite 200, Hopkinton, MA 01748 Corporation Service Company 2020-10-28
Clayco Design & Engineering LLC 2199 Innerbelt Business Center Drive, St. Louis, MO 63114 Corporation Service Company 2020-10-28
Guild Mortgage Company LLC 5887 Copley Drive, Floors 13456, San Diego, CA 92111 Corporation Service Company 2020-10-27
Newmark Title Services LLC One Penn Plaza 34th Floor, New York, NY 10019 Corporation Service Company 2020-10-27
Dubois Chemicals, Inc. 3630 E Kemper Rd, Sharonville, OH 45241 Corporation Service Company 2020-10-26

Competitor

Search similar business entities

City BUENA PARK
Zip Code 90621

Improve Information

Please comment or provide details below to improve the information on CONTINENTAL EXCHANGE SOLUTIONS, INC..

Dataset Information

Data Provider Iowa Secretary of State
Jurisdiction Iowa State
Related Datasets State of Iowa Employee Salary Book, Iowa Licensed Insurance Producers

This dataset includes 1.66 million business entities registered wtih Iowa State, Secretary of State. Each business is registered with legal name, type, effective date, registered agent name, principal office address, etc.

Trending Searches