- Home >
- U.S. >
- Kansas >
- Overland Park
Nextel of California, Inc.
Archived Record Overland Park, KS
Nextel of California, Inc. Overview
Nextel of California, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California and is no longer active. This corporate entity was filed approximately thirty-three years ago on Tuesday, October 1, 1991 , according to public records filed with California Secretary of State. It is important to note that this is a foreign filing. A foreign filing is when an existing corporate entity files in a state other than the one they originally filed in. This does not necessarily mean that they are from outside the United States. There are several officers known to have been associated with this organization at one point.
Key People
Who own Nextel of California, Inc.
Name | |
---|---|
Daniel Hesse 33 |
President
|
Marcelo Claure 22 |
President
|
Jaime Jones 22 |
President
|
Matthew Carter 10 |
President
|
Marcello Claure |
President
|
Greg Block 32 |
Treasurer
|
Janet M. Duncan 20 |
Treasurer
|
Joseph J. Euteneuer 6 |
Treasurer
|
Tim O'Grady 55 |
Secretary
|
Stefan K. Schnopp 32 |
Director
|
Katie True-Awtry 25 |
Director
|
Jorge Gracia 24 |
Director
|
Stefan K. Schopp 1 |
Secretary
|
Other Companies for Nextel of California, Inc.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Boost Mobile, LLC |
Inactive
|
2002 |
3
|
Manager
|
Nextel Boost of California, LLC |
Inactive
|
2003 |
2
|
Manager
|
Known Addresses for Nextel of California, Inc.
Corporate Filings for Nextel of California, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01802215 |
Date Filed: | Tuesday, October 1, 1991 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C10357-1994 |
Date Filed: | Thursday, July 7, 1994 |
Date Expired: | Tuesday, May 8, 2018 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/7/1994 | Foreign Qualification | ||
10/19/1995 | Registered Agent Change | CORPORATION SERVICE COMPANY 530 SOUTH 4 TH ST. LAS VEGAS NV 89101 RLM | |
7/24/1997 | Amendment | REINSTATED - REVOKED 4/1/96 RAJ | |
9/29/1997 | Registered Agent Address Change | CSC SERVICES OF NEVADA, INC. EJF NV EJF | |
11/17/1997 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (2)PGS. DMF SMART SMR OF CALIFORNIA, INC. DMFB 6 { 00001 | |
7/8/1998 | Annual List | ||
7/22/1999 | Annual List | ||
7/4/2000 | Annual List | ||
7/23/2001 | Annual List | ||
6/27/2002 | Annual List | ||
7/16/2003 | Annual List | ||
6/26/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/30/2005 | Annual List | ||
6/9/2006 | Annual List | ||
6/19/2007 | Annual List | ||
6/25/2008 | Annual List | ||
7/20/2009 | Annual List | 09/10 | |
4/28/2010 | Amended List | ||
2/25/2011 | Annual List | ||
7/13/2011 | Annual List | ||
6/5/2012 | Annual List | ||
5/22/2013 | Annual List | ||
5/13/2014 | Annual List | ||
6/2/2015 | Annual List | ||
6/15/2016 | Annual List | ||
7/13/2017 | Annual List | ||
5/7/2018 | Withdrawal |
Sources
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Nextel of California, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Create Account
Create a free account to access additional details for Nextel of California, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected