Nimbus Solutions, Inc. Overview
Nimbus Solutions, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, March 20, 2000 and is approximately twenty-four years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Nimbus Solutions, Inc.
Network Visualizer
Advertisements
Key People
Who own Nimbus Solutions, Inc.
Name | |
---|---|
Sridhara V. Ramaiah |
President
NonDir
NonPres
NonSec
NonTreas
|
Sridhara V. Ramaiah |
President
Treasurer
Director
Secretary
|
Monica Ugwi |
President
|
Known Addresses for Nimbus Solutions, Inc.
Corporate Filings for Nimbus Solutions, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 02079523 |
Date Filed: | Monday, March 20, 2000 |
Registered Agent | California Corporate Agents Inc |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Default |
State: | Nevada |
State ID: | C5775-2000 |
Date Filed: | Thursday, March 2, 2000 |
Date Expired: | Monday, April 1, 2019 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/2/2000 | Articles of Incorporation | ||
3/24/2000 | Initial List | ||
5/12/2000 | Registered Agent Address Change | NEVADA CORPORATE PLANNERS, INC. STE. 3010 APN 3885 S. DECATUR LAS VEGAS NV 89103 APN | |
4/17/2001 | Annual List | ||
4/4/2002 | Annual List | ||
4/21/2003 | Annual List | ||
3/16/2004 | Annual List | List of Officers for 2004 to 2005 | |
3/24/2005 | Annual List | ||
3/31/2006 | Annual List | ||
3/2/2007 | Registered Agent Address Change | ||
3/27/2007 | Annual List | ||
3/21/2008 | Annual List | ||
3/30/2009 | Annual List | ||
4/14/2010 | Annual List | ||
10/19/2010 | Amended List | ||
3/17/2011 | Annual List | ||
11/18/2011 | Amended List | AMENDED 10-11 | |
11/18/2011 | Amended List | AMENDED 11-12 | |
3/7/2012 | Annual List | ||
10/1/2012 | Amended List | ||
2/20/2013 | Annual List | ||
3/12/2013 | Registered Agent Change | ||
2/20/2014 | Annual List | ||
2/12/2015 | Annual List | ||
3/3/2016 | Annual List | ||
3/11/2017 | Annual List | ||
3/31/2018 | 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 Nimbus Solutions, 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 Nimbus Solutions, 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
7477 W Lake Mead Blvd Las Vegas, NV 89128
151 Amethyst Cir Gardena, CA 90248
1106 Commons Dr Milford, OH 45150
These addresses are known to be associated with Nimbus Solutions, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records