U.S. Home Corporation Overview
U.S. Home Corporation filed as a Foreign For-Profit Corporation in the State of Texas on Thursday, April 13, 2000 and is approximately twenty-four years old, according to public records filed with Texas 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
U.S. Home Corporation
Network Visualizer
Advertisements
Key People
Who own U.S. Home Corporation
Name | |
---|---|
Richard Beckwitt 80 |
President
Chief Executive Officer
NonPres
|
Jonathan Jaffe 52 |
President
Chief Operating Officer
NonPres
CEO
|
Stuart A. Miller 243 |
Chief Executive Officer
Executive Dir
President
CEO
Chief Executive Officer
|
Diane Bessette 119 |
Treasurer
Director
Chief Financial Officer
NonDir
NonTreas
Vice President
Controller
|
Mark Sustana 144 |
Director
General Counsel
NonDir
NonSec
Secretary
Vice President
|
David Collins 13 |
Controller
Vice President
|
Jerry Tomberlin 7 |
Sa
Authorized Agent-Hom
|
Darin McMurray 131 |
Division President-S
Vice President
|
Christian Marlin 8 |
P-Lennar Internation
Vice President
|
Mary M. Hargreaves 5 |
Vp-Hr and Assoc Dev-
Vice President
Assistant Sec. Bond
|
Virginia S. Casagrande 5 |
Vp Controller-Uamc
Vice President
Controller
Assistant Sec. Bond
|
Robert J. Calabro |
Region Vp-Northeast
Vice President
Division Executive V
|
Grace Santaella 38 |
Executive Assistant-
Assistant Sec.
|
Sandra Leyva 5 |
Executive Assistant-
Assistant Secretary
|
Michael Petrolino 21 |
Vp-Taxation-Corporat
Vp Taxation-Corporat
|
David J. Kaiserman 12 |
Lcv
P-Strategic Holdings
|
Isaac Heimbinder 6 |
President
|
Robert J. Strudler 6 |
President
CEO
Chairman of the Boar
|
Thomas A. Napoli 48 |
Treasurer
|
Steven E. Lane 102 |
Director
Vice President
Assistant Sec.
|
Richard G. Slaughter 82 |
Secretary
|
L. C. Marlin 33 |
Director
Vice President
|
Bruce Gross 83 |
Vice President
Chief Financial Officer
|
David B. McCain 73 |
Vice President
Assistant Sec.
|
Ron George 21 |
Vice President
Authorized Agent
|
Francine Miller 21 |
Vice President
|
John B. Debitetto 12 |
Vice President
|
Sam B. Crimaldi 10 |
Vice President
Acting Division Pres
|
Edward C. Giermann 9 |
Vice President
|
Susan M. Scalzo 7 |
Vice President
|
John Sellinger 6 |
Vice President
|
Michael P. White 5 |
Vice President
|
Lawrence H. Thompson 5 |
Vice President
|
David Evans 4 |
Vice President
|
Jeffrey P. Brown 4 |
Vice President
|
Gerry F. Smith 3 |
Vice President
Land Phoenix Divisio
Regional Vice Presid
|
Greg Pomi 3 |
Vice President
|
Mark Shea 3 |
Vice President
|
Betty Jo Powers 1 |
Vice President
Assistant Sec.
|
Mark Shevory 1 |
Vice President
|
Jimmy Lonergan |
Vice President
Division Vice Presid
|
Tony Mason |
Vice President
Assistant Sec.
|
Mary Ellen Koslow |
Vice President
Assistant Sec.
|
Craig Kehoe |
Vice President
Assistant Sec.
Divsion President Le
|
Andy Sorensen 24 |
Collier Division
Division President L
|
Anthony Squitieri 14 |
Division President S
Manatee Land Divisio
|
Russell R. Smith 12 |
Division Vice Presid
Manatee Land Divisio
|
Gust Valantasis 11 |
Division President O
|
Walter Beeman 8 |
Division Executive V
|
Steve Benson 7 |
Division Senior Vp
Project Mgr Lee Coll
|
Craig Johnson 6 |
Senior Vp Community
|
Francis J. Dolan 6 |
Division President O
|
Brian Sabean 6 |
Controller Sarasota
Controller Sw Florid
Division Vice Presid
Manatee Land Div
|
Dee Baker 3 |
Assistant Sec.
|
John Lukazewski 2 |
Controller North Flo
Division Senior Vp
|
Edward R. Gangwisch 2 |
Division Vice Presid
|
Wayne Broedel 2 |
Division President O
|
Cindy Thompson 2 |
Assistant Sec.
|
Christopher S. Kemper 1 |
Division Vice Presid
Sw Florida Land Divi
|
Bill Bush 1 |
Director of Operatio
|
Philip F. Barber 1 |
Division President V
|
James R. Neilson |
Division President L
Division President T
|
Linda Moody |
Construction Tucson
Division Vice Presid
|
Mike Mercer |
Division Director of
|
Michael Mallot |
Director of Purchasi
Regional Vice Presid
|
Alan D. Lundgren |
Division Vice Presid
|
Kathy Long |
Contoller Sacramento
Division Vice Presid
|
Drew Lesniewski |
Division Director of
|
Cory R. Lepper |
Division Vice Presid
Project Manager Thom
|
Donald Koestler |
Division Senior Vp
Project Mgr New Jers
|
Felicia Coquyt |
Division Vice Presid
|
Charles Danna |
Manatee Division
Regional Vice Presid
|
Steven L. Craddock |
Division President T
|
Susy Nordelo |
Assistant Sec.
Authorized Agent Hom
|
Xiaojin Huang |
Assistant Sec.
Authorized Agent Lan
|
William E. Grant |
Assistant Sec.
|
Bruce Harvey |
Assistant Sec.
|
Tony Calicchio |
Division Senior Vp
Project Mgr New Jers
|
Showing 8 records out of 78
Other Companies for U.S. Home Corporation
U.S. Home Corporation is listed as an officer in forty-one other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
F&R Qvi Home Investments USA, LLC |
Active
|
2007 |
12
|
Member
|
Lennar Multifamily Investors, LLC |
Active
|
2012 |
11
|
Member
|
Palm Vista Preserve, LLC |
Active
|
2005 |
1
|
Managing Member
|
Stoney Way Wholesale, LLC |
Active
|
2020 |
3
|
Managing Member
|
Msr Holding Company, LLC |
Active
|
2008 |
2
|
Member
|
L-H Housing, LLC |
Active
|
2020 |
1
|
Member
|
Spanish Springs Development, LLC |
Active
|
2001 |
1
|
NonMM
|
Lennar Multifamily Communities, LLC |
Active
|
2016 |
1
|
NonMM
|
Lennar Homes, LLC |
Inactive
|
2006 |
6
|
Manager
|
South Development, LLC |
Inactive
|
2005 |
1
|
Manager
|
Cl Ventures, LLC |
Inactive
|
2004 |
1
|
Manager
|
Capevest, L.L.C. |
Inactive
|
2002 |
1
|
Manager
|
Deland Oaks, LLC |
Inactive
|
2005 |
1
|
Manager
|
Citypointe Venture, LLC |
Inactive
|
2006 |
1
|
Manager
|
Ms Rialto Wynnfield Lakes Fl, LLC |
Inactive
|
2007 |
1
|
Manager
|
Ms Rialto Jupiter Fl, LLC |
Inactive
|
2007 |
1
|
Manager
|
Ms Rialto Copper Creek Fl, LLC |
Inactive
|
2007 |
1
|
Manager
|
Ms Rialto Bayside Lakes Fl, LLC |
Inactive
|
2007 |
1
|
Manager
|
Ms Rialto Bent Creek Fl, LLC |
Inactive
|
2007 |
1
|
Manager
|
Ms Rialto Heritage Lake Fl, LLC |
Inactive
|
2007 |
1
|
Manager
|
Ms Rialto River Marina Fl, LLC |
Inactive
|
2007 |
1
|
Manager
|
Ms Rialto Stoneybrook Fl, LLC |
Inactive
|
2007 |
1
|
Manager
|
Ms Rialto Verona Trace Fl, LLC |
Inactive
|
2007 |
1
|
Manager
|
Stoneybrook Golf Management, LLC |
Inactive
|
1998 |
1
|
Manager
|
Osceola Trace, LLC |
Inactive
|
2005 |
1
|
Manager
|
Lennar Commercial Investors, LLC |
Inactive
|
2013 |
1
|
Manager
|
Longleaf Acquisition, LLC |
Inactive
|
2013 |
1
|
Manager
|
Stoney Holdings, LLC |
Inactive
|
2011 |
1
|
Manager
|
Lennar Trading Company, LLC |
Inactive
|
2020 |
1
|
Managing Member
|
Bainebridge 249, LLC |
Inactive
|
2012 |
1
|
Managing Member
|
Heron Landing, LLC |
Inactive
|
2004 |
1
|
Managing Member
|
Ush Leasing II, LLC |
Inactive
|
2017 |
1
|
Member
|
Ush Leasing, LLC |
Inactive
|
2015 |
1
|
Member
|
El Dorado Development, LLC |
Inactive
|
1999 |
1
|
Member
|
Roseridge Development, LLC |
Inactive
|
1999 |
1
|
Member
|
North Vineyard Station Implementation Group, LLC |
Inactive
|
2002 |
1
|
Member
|
Len-Machado Partners, LLC |
Inactive
|
2003 |
1
|
Member
|
Ush Frisco, L.L.C. |
Inactive
|
2000 |
1
|
|
America Calls US Home |
Inactive
|
1978 |
1
|
|
Summerfield |
Inactive
|
1983 |
1
|
|
Celebrate Holdings, LLC |
Inactive
|
2005 |
1
|
Mmember
|
Showing 8 records out of 41
Known Addresses for U.S. Home Corporation
700 NW 107th Ave
Miami, FL 33172
2536 Countryside Blvd
Clearwater, FL 33763
3260 University Blvd
Winter Park, FL 32792
PO Box 2863
Houston, TX 77252
1800 West Loop S
Houston, TX 77027
1437 S Belcher Rd
Clearwater, FL 33764
1177 West Loop S
Houston, TX 77027
311 Park Place Blvd
Clearwater, FL 33759
10481 Ben C Pratt/6 Mile Cypress Pkwy
Fort Myers, FL 33966
10707 Clay Rd
Houston, TX 77041
Corporate Filings for U.S. Home Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F00000002086 |
Date Filed: | Thursday, April 13, 2000 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 825620 |
Date Filed: | Monday, January 18, 1971 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 4113606 |
Date Filed: | Friday, July 22, 1977 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 13197906 |
Date Filed: | Thursday, April 13, 2000 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00972826 |
Date Filed: | Friday, January 18, 1980 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02229170 |
Date Filed: | Thursday, April 13, 2000 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C3274-1977 |
Date Filed: | Wednesday, July 27, 1977 |
Date Expired: | Friday, June 2, 2000 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C10371-2000 |
Date Filed: | Friday, April 14, 2000 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Delaware |
State ID: | 1446428 |
Date Filed: | Monday, May 14, 1990 |
Date Expired: | Tuesday, September 20, 1994 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 2935219 |
Date Filed: | Monday, July 28, 2003 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/22/1977 | Application for Certificate of Authority | ||
7/25/1977 | Miscellaneous | ||
7/27/1977 | Foreign Qualification | ||
7/28/1977 | Articles Of Merger | ||
8/8/1977 | Articles Of Merger | ||
11/8/1977 | Certificate of Assumed Business Name | ||
12/30/1977 | Articles Of Merger | ||
12/30/1977 | Articles Of Merger | ||
12/30/1977 | Articles Of Merger | ||
12/30/1977 | Articles Of Merger | ||
12/30/1977 | Articles Of Merger | ||
12/30/1977 | Articles Of Merger | ||
3/29/1978 | Merger | CERT. OF OWNERSHIP MERGING U.S. HOME CORPORATION OF TEXAS AND TRESCHWIG, INC. (BOTH TEXAS CORPS) INTO THIS CORPORATION CERT. OF FLNG CERT. OF OWNERSHIP MERGNG ORRIN E. THOMPSON CONSTRUCTION (A MN. CORP) INTO THIS CORP. CERT. OF FILING CERT. OF OWNERSHIP MERGING PAPARONE CONSTRUCTION CO., MICAN REALTY CO. & U.S. HOME CORPORATION OF NEW JERSEY (ALL NEW JERSEY CORPS) INTO THISCORPORATION CERT. OF FILING OF CERT. OF OWNERSHIP MERGING MARNED CONSTRUCTION, INC. & ELLIS SUGGS CONSTRUCTION CO., INC. (BOTH ARIZONA CORPORATIONS) INTO THIS CORPORATION CERT. OF FILNG OF CERT. OF OWNRSHIP MERGING WITKIN HOMES, INC. (A DELAWARE CORP) INTO THIS CORP. CERT. OF FILING OF CERT. OF OWNERSHIP MERGING ATTKISSON-BAKNSTON, INC., U.S. HOME OF FLORIDA, INC., U.S. MOBILLIFE CORPORATION AND ENVIRONMENTAL EQUITIES CORP. (ALL FLORIDA CORPS) INTO THIS CORP. CERT. OF FILING OF CERT. OF OWNERSHIP MERGING PAGE CORPORATION (A MARYLAND CORP) INTO THIS CORP. CERT. OF FILING OF CERT. OF OWNERSHIP MERGING ILLINOIS COMMUNITIES CORPORATION (AN ILLINOIS CORP) INTO THIS CORPORATION | |
6/20/1978 | Certificate of Assumed Business Name | ||
6/23/1978 | Articles Of Merger | ||
6/29/1978 | Merger | CERTIFICATE OF OWNERSHIP MERGING HOMECRAFT CORPORATION (A TEXAS CORPORATION) INTO THIS CORPORATION | |
8/14/1978 | Application For Amended Certificate Of Authority | ||
8/14/1978 | RSC | ||
8/25/1978 | Amendment | CERTIFICATE OF RETIREMENT OF $5.50 CUMULATIVE CONVERTIBLE PREFERRED STOCK CERTIFICATE OF REDUCTION OF CAPITAL | |
10/23/1978 | Application for Amended Certificate of Authority | ||
10/23/1978 | RST | ||
12/13/1978 | Certificate of Assumed Business Name | ||
12/21/1978 | Articles Of Merger | ||
1/12/1979 | Merger | CERT. OF FILING CERT. OF OWNERSHIP MERGING U.S.H. PROPERTIES CORPORATION (A FLORIDA CORPORATION) INTO THIS CORPORATION | |
5/21/1979 | Change Of Registered Agent/Office | ||
8/29/1979 | Application For Amended Certificate Of Authority | ||
8/29/1979 | Miscellaneous | ||
8/29/1979 | RST | ||
9/4/1979 | Amendment | CERT. COPY OF CERTIFICATE OF RETIREMENT CERT. COPY OF CERTIFICATE OF REDUCTION OF CAPITAL ARTICLE IV - CAPITAL STOCK $2,985,059.00 | |
11/7/1979 | Articles Of Merger | ||
11/13/1979 | Merger | CERT. OF FILING CERT. OF OWNERSHIP MERGING BEST BRAND HOMES, INC. (A TEXAS CORP) INTO THIS CORP. | |
4/11/1980 | Application For Amended Certificate Of Authority | ||
4/11/1980 | RSC | ||
4/14/1980 | Articles Of Merger | ||
4/29/1980 | Amendment | CERTIFICATE OF RETIREMENT OF $5.50 CUMULATIVE PREFERRED STOCK SERIES A, B & C CERTIFIED COPY OF CERTIFICATE OF REDUCTION OF CAPITAL | |
4/29/1980 | Merger | CERT. COPY OF CERT. OF OWNERSHIP MERGING W. WATSON COMPANY (A CALIFORNIA CORP) INTO THIS CORPORATION | |
4/22/1981 | RST | ||
5/11/1981 | Amendment | ARTICLE IV - CAPITAL STOCK - $6,500,000.00 - 2,500,000 @ $1.00 AND 40,000,000 @ .10 | |
11/17/1981 | Certificate of Assumed Business Name | ||
3/31/1982 | Certificate of Assumed Business Name | ||
8/29/1983 | Amendment | ARTICLE IV - CAPITAL STOCK - $6,500,000.00 = 2,500,000 @ $1.00 AND 40,000,000 @ $.10 - NOW 80,000,00 0 @ .10 AND 2,500,000 @ $1.00 | |
10/19/1983 | Amendment | CERTIFIED COPY OF RESTATED ARTICLES | |
2/21/1984 | Certificate of Assumed Business Name | ||
4/16/1985 | Certificate of Assumed Business Name | ||
10/19/1987 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT-ADDING DIRECTORS LIABILITY | |
5/14/1990 | Name History/Actual | U.S. Home Corporation | |
8/4/1998 | Annual List | ||
8/25/1999 | Annual List | List of Officers for 1999 to 2000 | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
4/13/2000 | Application For Certificate Of Authority | ||
4/14/2000 | Foreign Qualification | ||
5/2/2000 | Certificate Of Termination | ||
6/2/2000 | Merge Out | CERTIFIED COPY OF CERTIFICATE OF MERGER FILED MERGING THIS CORPORATION INTO LEN ACQUISITION CORPORATION, A (DE) CORPORATION #C10371-2000. (3)PGS. MMR | |
6/2/2000 | Amendment | LEN ACQUISITION CORPORATION MMRBE{ 00001 | |
6/2/2000 | Merger | CERTIFIED COPY OF CERTIFICATE OF MERGER FILED MERGING U.S. HOME CORPORATION, A (DE) CORPORATION #C3274-1977, INTO THIS CORPORATION AND CHANGING THE CORPORATE NAME OF THE SURVIVING CORPORATION. (4)PGS. MMR | |
6/13/2000 | Application For Amended Certificate Of Authority | ||
2/15/2001 | Change Of Registered Agent/Office | ||
2/15/2001 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 EJF | |
4/15/2001 | Annual List | ||
4/23/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
4/14/2003 | Annual List | ||
7/28/2003 | Name History/Actual | U.S. Home Corporation | |
7/28/2003 | Name History/Actual | U.S. Home Corporation | |
12/31/2003 | Public Information Report (PIR) | ||
4/21/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/10/2004 | Certificate of Assumed Business Name | ||
12/31/2004 | Public Information Report (PIR) | ||
4/15/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/27/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
3/23/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
4/14/2008 | Annual List | ||
3/27/2009 | Annual List | ||
4/1/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
4/22/2011 | Annual List | ||
3/29/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
4/26/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
2/14/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
4/29/2015 | Annual List | ||
7/20/2015 | Merge In | ||
4/29/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
2/28/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
2/27/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
2/26/2019 | Annual List | ||
6/7/2019 | Certificate of Merger | ||
7/14/2020 | Change of Registered Agent/Office |
Trademarks for U.S. Home Corporation
Serial Number:
75399868
Drawing Code: 1000
|
|
Serial Number:
75849458
Drawing Code: 2000
|
|
Serial Number:
76073064
Drawing Code: 1000
|
|
Serial Number:
73059644
Drawing Code:
|
|
Serial Number:
74558822
Drawing Code:
|
|
Serial Number:
73426397
Drawing Code:
|
|
Serial Number:
72461082
Drawing Code:
|
|
Serial Number:
73182154
Drawing Code:
|
|
Serial Number:
75430417
Drawing Code:
|
|
Serial Number:
75399927
Drawing Code: 1000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
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
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
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for U.S. Home Corporation.
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 U.S. Home Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
700 NW 107th Ave Miami, FL 33172
2536 Countryside Blvd Clearwater, FL 33763
3260 University Blvd Winter Park, FL 32792
PO Box 2863 Houston, TX 77252
1800 West Loop S Houston, TX 77027
1437 S Belcher Rd Clearwater, FL 33764
1177 West Loop S Houston, TX 77027
311 Park Place Blvd Clearwater, FL 33759
10481 Ben C Pratt/6 Mile Cypress Pkwy Fort Myers, FL 33966
10707 Clay Rd Houston, TX 77041
These addresses are known to be associated with U.S. Home Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
10
Corporate Records
FL
2000
Foreign for Profit Corporation
FL
1971
Foreign for Profit Corporation
TX
1977
Foreign For-Profit Corporation
TX
2000
Foreign For-Profit Corporation
CA
1980
Statement & Designation By Foreign Corporation
CA
2000
Statement & Designation By Foreign Corporation
NV
1977
Foreign Corporation
NV
2000
Foreign Corporation
NY
1990
Foreign Business Corporation
NY
2003
Foreign Business Corporation