Las Vegas Convention Service Co. Overview
Las Vegas Convention Service Co. filed as a Domestic Corporation in the State of Nevada on Tuesday, May 2, 1961 and is approximately sixty-three years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Las Vegas Convention Service Co.
Network Visualizer
Advertisements
Key People
Who own Las Vegas Convention Service Co.
Name | |
---|---|
Steve Moster 9 |
NonDir
NonPres
President
Director
|
Elyse A. Newman 10 |
NonTreas
Treasurer
|
Diana A. Watson 11 |
NonSec
|
Ellen M. Ingersoll 8 |
NonDir
|
Leslie S. Striedel 5 |
NonSec
|
Nancy Bowman 3 |
NonSec
|
Irma Villarreal 1 |
NonSec
|
John F. Jastrem 6 |
President
|
Paul B. Dykstra 8 |
Director
|
Deborah J. Depaoli 6 |
Director
Secretary
|
Showing 8 records out of 10
Known Addresses for Las Vegas Convention Service Co.
Corporate Filings for Las Vegas Convention Service Co.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 00699614 |
Date Filed: | Thursday, February 28, 1974 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C606-1961 |
Date Filed: | Tuesday, May 2, 1961 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/2/1961 | Articles of Incorporation | ||
3/24/1972 | Merger | AGREEMENT OF MERGER-MERGING YOUNG'S TRANSFER & STORAGE, INC. A NEVADA CORPORATION INTO THIS COMPANY | |
9/14/1972 | Amendment | ARTICLE IV CAPITAL STOCK $83,100.00 | |
5/24/1973 | Registered Agent Address Change | GEORGE M DICKERSON 324 SO 3RD LAS VEGAS NV | |
6/14/1974 | Registered Agent Change | GEORGE M DICKERSON 630 S THIRD ST LAS VEGAS NV 89101 | |
6/5/1998 | Annual List | ||
5/31/2001 | Amendment | REINSTATED/REVOKED 2-1-00 DMM | |
4/24/2002 | Annual List | ||
5/14/2003 | Annual List | ||
4/20/2004 | Annual List | List of Officers for 2004 to 2005 | |
4/25/2005 | Annual List | ||
3/20/2006 | Annual List | ||
3/23/2007 | Annual List | ||
4/10/2008 | Annual List | ||
4/22/2009 | Annual List | ||
4/9/2010 | Annual List | ||
6/10/2011 | Annual List | 11-12 | |
7/26/2012 | Annual List | ||
5/8/2013 | Annual List | ||
4/29/2014 | Annual List | ||
4/30/2015 | Annual List | ||
5/17/2016 | Annual List | ||
5/15/2017 | Annual List | ||
4/24/2018 | 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 Las Vegas Convention Service Co..
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 Las Vegas Convention Service Co. 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
1850 N Central Ave Phoenix, AZ 85004
7000 Lindell Rd Las Vegas, NV 89118
7150 S Tenaya Way Las Vegas, NV 89113
These addresses are known to be associated with Las Vegas Convention Service Co. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records