General Information

Network Closing Services, Inc.


Address 12649 West Warren Avenue
Lakewood
CO, 80228
Form date February 21, 2003
Type Foreign Corporation
Mailing address 7651-A Ashley Park Court, Ste 401
Orlando
FL, 32835
ID 20031058584
Status Good Standing
Agent organisation name COGENCY GLOBAL INC.
Agent address 12649 W Warren Ave
Lakewood
CO, 80228

last updated:

Description
We established that Network Closing Services, Inc. is officially a foreign corporation situated in the city of Lakewood. Its full address is as follows: 12649 West Warren Avenue, Lakewood, 80228 (coordinates: 39.6765991, -105.1366234). The firm's mailing address is: 7651-A Ashley Park Court, Ste 401, Orlando, FL 32835, US. Network Closing Services, Inc. has been subject to the Colorado SoS jurisdiction since 02/21/2003, when it was incorporated under id 20031058584. Cogency Global Inc., the registered agent, can be found at 12649 W Warren Ave at 12649 W Warren Ave, 80228, Lakewood, CO. The earliest document submitted to the Secretary of State was "Application for Authority" obtained on 2003-02-21. Other filings include: "Statement of Older Periodic Report" obtained on 2004-04-15, "Withdraw Foreign Entity Authority" (2004-08-04), "Filing Officer Correction" (2006-11-17) and more - to be found below. Other enterprises in the proximity are: Lc Pastoral Services Inc., Whole Note Music Academy Llc, Rjt Holdings Lllp, Ringneck Properties, Llc, Eismueller & Sons Llc.
Company transactions
Received date Transaction ID Description Comment
2003-02-21
20031058584 Application for Authority NETWORK CLOSING SERVICES, INC.
2004-04-15
20041139939 Statement of Older Periodic Report PERIODIC REPORT
2004-08-04
20041273520 Withdraw Foreign Entity Authority
2006-11-17
Filing Officer Correction Registered agent's street address augmented to include the suite number
2013-11-21
20131666123 Requalify Foreign Entity Authority
2013-12-09
20131705952 Statement of Correction Correcting Information Other Than Principal Office Address or Registered Age Changed entity name;
2014-03-06
20141155720 File Report
2015-02-06
20151092912 File Report
2015-11-16
20151732972 Statement of Change Changing the Registered Agent Information Registered agent information changed;Removed agent mailing address;
2015-11-16
20151732990 Statement of Change Changing the Principal Office Address Principal address changed;
2016-01-06
20161014850 File Report
2016-11-29
20161808240 File Report
2017-06-20
20171470119 Statement of Change Changing the Registered Agent Information Registered agent name changed; Document lists all affected entities.