Mideb Nominees, Inc. Overview
Mideb Nominees, Inc. filed as a Domestic Corporation in the State of Nevada on Wednesday, June 10, 1987 and is approximately thirty-seven years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Mideb Nominees, Inc.
Network Visualizer
Advertisements
Key People
Who own Mideb Nominees, Inc.
Name | |
---|---|
Marc Y. Cohen 4 |
President
Director
|
Michael Hellen 12 |
President
Director
Vice President
|
Debbie Taylor 2 |
Director
Vice-President
|
Ramon Nicolas 7 |
Treasurer
NonSec
NonTreas
Secretary/Treas
|
John C. Deubler 2 |
Secretary
President
Director
Vice-President
PRESIDENT & SECR
|
Rui Zhang 2 |
Director
|
Joseph Hellen 17 |
NonDir
NonPres
President
Director
|
Greg Martin 3 |
Treasurer
Vice President
|
Angelina Caruso 3 |
Treasurer
Secretary
|
Ramon Nicholas 3 |
Secretary
Governing Person
|
Daniel Rechtman 2 |
Director
|
Angela Caruso 2 |
Secretary
|
Showing 8 records out of 12
Other Companies for Mideb Nominees, Inc.
Mideb Nominees, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Ventura Shopping Center, LLC |
Active
|
2007 |
1
|
Member
|
Known Addresses for Mideb Nominees, Inc.
Corporate Filings for Mideb Nominees, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11374106 |
Date Filed: | Monday, February 3, 1997 |
Registered Agent | National Corporate Research, Ltd. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 01420396 |
Date Filed: | Friday, October 16, 1987 |
Registered Agent | Jeffrey T. Oberman |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C4410-1987 |
Date Filed: | Wednesday, June 10, 1987 |
Registered Agent | State Agent and Transfer Syndicate, Inc |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/10/1987 | Articles of Incorporation | ||
2/3/1997 | Application For Certificate Of Authority | ||
5/28/1998 | Annual List | ||
7/22/1999 | Annual List | ||
5/19/2000 | Annual List | ||
5/23/2001 | Annual List | ||
9/19/2002 | Annual List | ||
5/21/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
7/12/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/12/2004 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 RAA | |
12/31/2004 | Public Information Report (PIR) | ||
6/23/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
2/21/2006 | Registered Agent Address Change | ||
6/12/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
6/26/2007 | Annual List | ||
5/19/2008 | Annual List | 2008-2009 | |
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
2/27/2009 | Change of Registered Agent/Office | ||
5/27/2009 | Annual List | ||
7/24/2009 | Tax Forfeiture | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
1/27/2010 | Reinstatement | ||
5/12/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
6/13/2011 | Annual List | 11-12 | |
5/24/2012 | Annual List | 2012-2013 | |
12/31/2012 | Public Information Report (PIR) | ||
5/29/2013 | Annual List | 2013/2014 | |
12/31/2013 | Public Information Report (PIR) | ||
6/27/2014 | Annual List | 14/15 | |
12/31/2014 | Public Information Report (PIR) | ||
6/3/2015 | Annual List | 2015-2016 | |
11/18/2015 | Change of Name or Address by Registered Agent | ||
12/31/2015 | Public Information Report (PIR) | ||
4/26/2016 | Change of Name or Address by Registered Agent | ||
5/24/2016 | Annual List | 16-17 | |
12/31/2016 | Public Information Report (PIR) | ||
6/6/2017 | Change of Name or Address by Registered Agent | ||
6/13/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
4/21/2018 | Annual List | ||
11/19/2018 | Amended List | ||
4/14/2019 | Annual List | ||
12/31/2022 | Public Information Report (PIR) | ||
2/27/2023 | Application for Amended Registration | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
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
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Mideb Nominees, 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 Mideb Nominees, 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
3
Known Addresses
112 N Curry St Carson City, NV 89703
215 W 5th St Los Angeles, CA 90013
541 S Spring St Los Angeles, CA 90013
These addresses are known to be associated with Mideb Nominees, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records