Tahoe-Crystal Bay, Inc. Overview
Tahoe-Crystal Bay, Inc. filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately fifty-four years ago on Wednesday, May 27, 1970 as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Tahoe-Crystal Bay, Inc.
Network Visualizer
Advertisements
Key People
Who own Tahoe-Crystal Bay, Inc.
Name | |
---|---|
Richard S. Oppio 2 |
President
|
Richard Stewart |
President
Secretary
|
Jerry Bekier 2 |
Treasurer
|
Doyle Brown |
Treasurer
|
Harry Weigel |
Secretary
|
Known Addresses for Tahoe-Crystal Bay, Inc.
Corporate Filings for Tahoe-Crystal Bay, Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
State ID: | C1344-1970 |
Date Filed: | Wednesday, May 27, 1970 |
Date Expired: | Monday, June 1, 2009 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
State ID: | C23600-2004 |
Date Filed: | Wednesday, September 1, 2004 |
Date Expired: | Wednesday, October 1, 2008 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/27/1970 | Articles of Incorporation | (2,500 SHARES NO PAR) OK'D BY J. KOONTZ | |
6/26/1970 | Annual List | 70-71 | |
7/30/1970 | Amended List | AMEND 70-71 | |
10/15/1971 | Annual List | 71-72 | |
1/26/1972 | Registered Agent Address Change | PETER D LAXALT ESQ UNION FEDERAL BLDG 308 N CURRY ST CARSON CITY NV | |
8/1/1972 | Annual List | 72-73 | |
6/21/1973 | Annual List | 73-74 | |
4/8/1974 | Annual List | 74-75 | |
7/12/1976 | Annual List | 76-77 | |
8/10/1976 | Annual List | REINSTATEMENT | |
6/6/1977 | Annual List | 77-78 | |
6/29/1978 | Annual List | 78-79 | |
6/29/1978 | Registered Agent Address Change | PETER D LAXALT 402 N DIVISION ST CARSON CITY NV | |
3/8/1979 | Annual List | 79-80 | |
3/8/1979 | Registered Agent Change | PETER D LAXALT 412 NORTH DIVISION CARSON CITY NV 89701 | |
4/24/1979 | Amendment | ARTICLE IV 4,000 SHARES NO PAR VALUE ARTICLE V - DIRECTORS | |
5/1/1980 | Annual List | 80-81 | |
4/8/1981 | Annual List | 81-82 | |
6/21/1982 | Amendment | REMINDER NOTICE RETURNED | |
7/30/1982 | Annual List | 82-83 | |
5/26/1983 | Annual List | 83-84 | |
4/4/1984 | Annual List | 84-85 | |
6/7/1985 | Annual List | 85-86 | |
3/13/1986 | Registered Agent Address Change | FRANK CASSAS BOX 2790 ONE E. LIBERTY ST. RENO NV 89509 | |
3/14/1986 | Registered Agent Address Change | FRANK CASSAS BOX 2790 ONE E. LIBERTY ST. RENO NV 89509 | |
5/27/1986 | Annual List | 86 - 87 | |
5/26/1987 | Annual List | 87 - 88 | |
7/16/1987 | Amended List | ||
8/20/1987 | Amendment | CAPITAL STOCK WAS 4000 NO PAR | |
5/31/1988 | Annual List | 88-89 | |
5/31/1989 | Annual List | 89-90 | |
6/19/1990 | Annual List | 90-91 | |
6/13/1991 | Annual List | 91-92 | |
6/18/1991 | Registered Agent Change | FRANK CASSAS, ESQ. SUITE 300 333 HOLCOMB AVENUE RENO NV 89505 TCH | |
1/6/1992 | Miscellaneous | CERTIFICATE OF AMENDMENT-ADDING GAMING. TLS | |
4/23/1992 | Annual List | 92 - 93 | |
6/21/1993 | Annual List | 93 - 94 | |
6/7/1994 | Annual List | 94 - 95 | |
6/27/1995 | Annual List | 95-96 | |
5/29/1996 | Annual List | 96-97 | |
7/12/1997 | Annual List | 97-98 | |
4/28/1998 | Annual List | ||
7/29/1998 | Annual List | ||
6/3/1999 | Annual List | ||
7/21/1999 | Amended List | 99 - 00 | |
9/29/1999 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING FOURTH PARAGRAPH. (3)PGS. MMR | |
1/28/2000 | Amended List | ||
5/24/2000 | Annual List | ||
6/1/2001 | Annual List | ||
5/7/2002 | Annual List | ||
5/7/2002 | Annual List | List of Officers for 2002 to 2003 | |
7/21/2002 | Annual List | ||
8/12/2004 | Registered Agent Resignation | D. G. MENCHETTI PO BOX 7100 INCLINE VILLAGE NV 89452 DAM | |
9/1/2004 | Articles of Incorporation | ||
12/7/2004 | Initial List | List of Officers for 2004 to 2005 | |
8/4/2005 | Annual List | ||
1/9/2007 | Annual List |
Advertisements
Source
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 Tahoe-Crystal Bay, 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 Tahoe-Crystal Bay, 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
7
Known Addresses
600 Village Blvd Incline Village, NV 89451
475 S Bridge View Dr Anaheim, CA 92808
3080 Rustic Manor Cir Reno, NV 89509
5850 Stillmeadow Dr Reno, NV 89502
11481 Lakeshore N Auburn, CA 95602
PO Box 5276 Incline Village, NV 89450
740 Marsh Ave Reno, NV 89509
These addresses are known to be associated with Tahoe-Crystal Bay, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records
Source