- Home >
- U.S. >
- California >
- San Francisco
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
California Physicians' Service
Active San Francisco, CA
(818)228-2010
California Physicians' Service Overview
California Physicians' Service filed as a Articles of Incorporation in the State of California on Thursday, February 2, 1939 and is approximately eighty-five years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
California Physicians' Service
Network Visualizer
Advertisements
Key People
Who own California Physicians' Service
Name | |
---|---|
Seth Jacobs 2 |
Secretary
|
Kristina Leslie 1 |
Director
|
Bruce G. Bodaken 8 |
President
Director
|
Michael Murray |
Treasurer
|
Heidi Fields |
Treasurer
|
Douglas Busch |
Director
|
Robert Lee |
Director
|
Known Addresses for California Physicians' Service
50 Beale St
San Francisco, CA 94105
100 N Sepulveda Blvd
El Segundo, CA 90245
6300 Canoga Ave
Woodland Hills, CA 91367
PO Box 7168
San Francisco, CA 94120
2 N Point St
San Francisco, CA 94133
4203 Town Center Blvd
El Dorado Hills, CA 95762
PO Box 272540
Chico, CA 95927
601 E 12th St
Oakland, CA 94606
Corporate Filings for California Physicians' Service
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00178531 |
Date Filed: | Thursday, February 2, 1939 |
Registered Agent | National Corporate Research, Ltd. |
Nevada Secretary of State
Filing Type: | Foreign Non-Profit Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C5680-1979 |
Date Filed: | Thursday, October 11, 1979 |
Registered Agent | National Corporate Research, Ltd. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/11/1979 | Foreign Qualification | ||
11/5/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/12/1999 | Annual List | ||
11/8/2000 | Annual List | ||
11/2/2001 | Annual List | ||
10/31/2002 | Annual List | ||
11/6/2003 | Annual List | ||
11/2/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/27/2005 | Annual List | ||
10/23/2006 | Annual List | ||
10/29/2007 | Annual List | ||
11/19/2008 | Annual List | 08-09 | |
10/28/2009 | Annual List | 09-10 OCT | |
3/17/2010 | Registered Agent Change | ||
12/9/2010 | Annual List | ||
11/1/2011 | Annual List | 2011-2012 | |
10/30/2012 | Annual List | 2012-2013 | |
10/28/2013 | Annual List | 13-14 | |
10/30/2014 | Annual List | 14-15 | |
10/29/2015 | Annual List | ALO, SBL, DAS, 11-06-15, EMAIL TO: | |
10/24/2016 | Annual List | 16-17 | |
10/17/2017 | Annual List | ||
9/27/2018 | Annual List |
Trademarks for California Physicians' Service
Serial Number:
77872420
Drawing Code: 4000
|
|
Serial Number:
76440713
Drawing Code: 1000
|
|
Serial Number:
85662747
Drawing Code: 4000
|
|
Serial Number:
76423904
Drawing Code: 1000
|
|
Serial Number:
75533601
Drawing Code: 1000
|
|
Serial Number:
75533602
Drawing Code: 1000
|
|
Serial Number:
74202315
Drawing Code:
|
|
Serial Number:
77627748
Drawing Code: 4000
|
|
Serial Number:
75672803
Drawing Code: 1000
|
|
Serial Number:
75143723
Drawing Code:
|
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 California Physicians' Service.
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 California Physicians' Service and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
50 Beale St San Francisco, CA 94105
100 N Sepulveda Blvd El Segundo, CA 90245
6300 Canoga Ave Woodland Hills, CA 91367
PO Box 7168 San Francisco, CA 94120
2 N Point St San Francisco, CA 94133
4203 Town Center Blvd El Dorado Hills, CA 95762
PO Box 272540 Chico, CA 95927
601 E 12th St Oakland, CA 94606
These addresses are known to be associated with California Physicians' Service however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records