Hits Magazine, Inc. Overview
Hits Magazine, Inc. filed as a Domestic Corporation in the State of Nevada on Friday, December 20, 1996 and is approximately twenty-eight years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Hits Magazine, Inc.
Network Visualizer
Advertisements
Key People
Who own Hits Magazine, Inc.
Name | |
---|---|
Dennis Lavinthal 20 |
NonDir
NonPres
President
Director
|
Leonard J. Beer |
NonSec
NonTreas
Treasurer
Secretary
|
Claire Profera |
Treasurer
|
Known Addresses for Hits Magazine, Inc.
Corporate Filings for Hits Magazine, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01373658 |
Date Filed: | Wednesday, May 7, 1986 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 02005520 |
Date Filed: | Tuesday, March 25, 1997 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C26332-1996 |
Date Filed: | Friday, December 20, 1996 |
Registered Agent | Incorp Services, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 04073474 |
Date Filed: | Tuesday, October 10, 2017 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/20/1996 | Articles of Incorporation | ||
12/20/1996 | Merger | ARTICLES OF MERGER FILED MERGING HITS MAGAZINE, INC., A (CA) CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (6)PGS. DMF | |
9/29/1997 | Registered Agent Address Change | CSC SERVICES OF NEVADA, INC. EJF NV EJF | |
2/25/1998 | Annual List | ||
1/14/1999 | Annual List | ||
1/7/2000 | Annual List | ||
2/5/2001 | Annual List | ||
12/18/2001 | Annual List | ||
12/31/2002 | Annual List | ||
1/9/2004 | Annual List | List of Officers for 2003 to 2004 | |
2/10/2005 | Annual List | ||
11/28/2005 | Annual List | ||
12/29/2005 | Registered Agent Change | ||
1/2/2007 | Annual List | ||
4/29/2008 | Registered Agent Address Change | ||
12/31/2008 | Annual List | ||
12/31/2008 | Annual List | ||
2/5/2015 | Acceptance of Registered Agent | ||
2/5/2015 | Annual List | ||
2/5/2015 | Reinstatement | REVOK 01.01.11 REIN 02.26.15 | |
2/4/2016 | Annual List | ||
1/26/2017 | Annual List | ||
12/1/2017 | Annual List | ||
12/31/2018 | Annual List |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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 Hits Magazine, Inc..
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 Hits Magazine, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
21731 Ventura Blvd Woodland Hills, CA 91364
6255 W Sunset Blvd Los Angeles, CA 90028
1000 Wilshire Blvd Los Angeles, CA 90017
2360 Corporate Cir Henderson, NV 89074
375 N Stephanie St Henderson, V89014-890
These addresses are known to be associated with Hits Magazine, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records