You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

ORANGE BUSINESS SERVICES U.S., INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation4/24/20034/24/2003ForeignProfit
Back To Top

Organization Information

Business Purpose5179 - Information - Telecommunications - Other Telecommunication Capital Stock
Charter CountyKanawhaControl Number55500
Charter StateDEExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Mailing Address13865 SUNRISE VALLEY DRIVE, SUITE 425
HERNDON, VA, 20171
USA
Notice of Process AddressJUAN OLIVARES
13865 SUNRISE VALLEY DRIVE SUITE 425
HERNDON, VA, 20171
Principal Office Address13865 SUNRISE VALLEY DRIVE, SUITE 425
HERNDON, VA, 20171
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorROBERT WILLCOCK
13865 SUNRISE VALLEY DRIVE SUITE 425
HERNDON, VA, 20171
DirectorMARINE PAYASLYAN
13865 SUNRISE VALLEY DRIVE SUITE 425
HERNDON, VA, 20171
PresidentROBERT WILLCOCK
13865 SUNRISE VALLEY DRIVE SUITE 425
HERNDON, VA, 20171
SecretaryROBERT WILLCOCK
13865 SUNRISE VALLEY DRIVE SUITE 425
HERNDON, VA, 20171
TreasurerMARINE PAYASLYAN
13865 SUNRISE VALLEY DRIVE SUITE 425
HERNDON, VA, 20171
Vice-PresidentMARINE PAYASLYAN
13865 SUNRISE VALLEY DRIVE SUITE 425
HERNDON, VA, 20171
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
ORANGE BUSINESS SERVICESTRADENAME7/25/2006
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
10/3/2012EQUANT INC.
Date Old Name
Back To Top

Mergers

Merger Date Merged Merged State Survived Survived State
1/27/2004EQUANT OPERATIONS INC.DEEQUANT INC.DE
Merger Date Merged Merged State Survived Survived State
Back To Top
Date Amendment
10/3/2012NAME CHANGE: FROM EQUANT INC.
1/27/2004MERGER: MERGING EQUANT OPERATIONS INC., A QUALIFIED DE CORPORATION WITH AND INTO EQUANT INC., A QUALIFIED DE CORPORATION, THE SURVIVOR
Date Amendment
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2004
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Friday, March 29, 2024 — 1:38 AM