Nme Properties, Inc. Overview
Nme Properties, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Friday, March 28, 1975 and is approximately forty-nine years old, according to public records 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
Nme Properties, Inc.
Network Visualizer
Advertisements
Key People
Who own Nme Properties, Inc.
Name | |
---|---|
Daniel J. Cancelmi 17 |
President
|
Timothy L. Pullen 72 |
President
|
Dennis L. Dent 113 |
Treasurer
|
Richard B. Silver 94 |
Secretary
|
Known Addresses for Nme Properties, Inc.
Corporate Filings for Nme Properties, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00733375 |
Date Filed: | Friday, March 28, 1975 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C656-1975 |
Date Filed: | Monday, March 10, 1975 |
Date Expired: | Tuesday, April 1, 2003 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/10/1975 | Foreign Qualification | ||
6/20/1979 | Merger | CERT OF FILING CERT OF OWNERSHIP MERGING MEDI-$AVE PHARMACIES, INC.(A LOUISIANA CORP #4612-76) INTO THIS CORP. | |
5/21/1986 | Amendment | AGREEMENT OF MERGER, MERGING EDMONDS MANOR, INC., ( A WASHINGTON CORPORATION) I NTO THIS CORP. | |
7/31/1990 | Amendment | HILLHAVEN INC. TLSB tu 001 | |
2/21/1998 | Annual List | ||
5/28/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
2/25/2000 | Annual List | ||
2/22/2001 | Annual List | ||
3/1/2002 | Annual List | ||
2/26/2003 | Annual List | List of Officers for 2003 to 2004 | |
4/1/2003 | Withdrawal | (1) PG. DEG |
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 Nme Properties, 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 Nme Properties, 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
4
Known Addresses
13737 Noel Rd Dallas, TX 75240
3820 State St Santa Barbara, CA 93105
1445 Ross Ave Dallas, TX 75202
14201 Dallas Pkwy Dallas, TX 75254
These addresses are known to be associated with Nme Properties, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records