Maple Star Nevada Overview
Maple Star Nevada filed as a Domestic Limited-Liability Company in the State of Nevada on Monday, July 25, 1994 and is approximately thirty years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Maple Star Nevada
Network Visualizer
Advertisements
Key People
Who own Maple Star Nevada
Name | |
---|---|
Stanley Huang 5 |
Manager
|
Joyce A. Montes 4 |
Manager
|
Vijay Mony 3 |
Manager
|
Craig Norris 15 |
President
|
Michael Fidgeon 8 |
President
Director
|
Michael Deitch 16 |
Treasurer
Secretary
|
Robert Wilson 13 |
Treasurer
Secretary
|
James M. Lindstrom 3 |
Treasurer
Secretary
|
Fletcher J. McCusker 19 |
Director
|
Warren S. Rustand 13 |
Director
|
Michael-Bryant Hicks 1 |
Secretary
|
Christopher Shackelton 1 |
Director
|
Allen L. Wolfenbarger 5 |
NonTreas
|
Darlene Dufault |
NonDir
NonPres
|
Showing 8 records out of 14
Known Addresses for Maple Star Nevada
Corporate Filings for Maple Star Nevada
Nevada Secretary of State
Filing Type: | Domestic Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C11396-1994 |
Date Filed: | Monday, July 25, 1994 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/25/1994 | Articles of Incorporation | ||
9/7/1994 | Initial List | ||
6/21/1995 | Annual List | ||
5/22/1996 | Registered Agent Address Change | PATRICIA A. DULIN 6181 WEST FOOTHILL BLVD. LAS VEGAS NV 89118 CMA | |
7/23/1996 | Annual List | ||
8/8/1997 | Annual List | ||
7/31/1998 | Annual List | ||
9/23/1998 | Registered Agent Change | PATRICIA A. DULIN 1218 SOUTH 15TH LAS VEGAS NV 89104 RAJ | |
9/9/1999 | Annual List | ||
9/18/2000 | Annual List | ||
6/11/2002 | Registered Agent Change | GORDON RICHARDSON MAPLE STAR NEVADA 5225 EAST TROPICANA AVENUE C-76 LAS VEGAS NV 89122 DMM | |
7/29/2002 | Annual List | ||
7/9/2003 | Annual List | ||
6/24/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/15/2005 | Annual List | ||
12/2/2005 | Acceptance of Registered Agent | 12/2/05 RA BOX 1FSC | |
12/2/2005 | Amended & Restated Articles | 12/2/05 RA BOX 2CC | |
7/11/2006 | Annual List | ||
6/5/2007 | Annual List | ||
6/11/2008 | Annual List | ||
8/4/2009 | Annual List | ||
7/23/2010 | Annual List | ||
7/25/2011 | Annual List | ||
6/11/2012 | Annual List | ||
6/11/2012 | Registered Agent Change | ||
6/18/2013 | Annual List | ||
7/9/2014 | Annual List | ||
7/17/2015 | Annual List | ||
7/29/2015 | Amended List | ||
8/3/2015 | Registered Agent Change | ||
7/13/2016 | Annual List | ||
7/11/2017 | Annual List | ||
7/9/2018 | Amended List | ||
7/9/2018 | Annual List | ||
11/20/2018 | Amended List | ||
11/20/2018 | Articles of Organization | ||
11/20/2018 | Convert In |
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 Maple Star Nevada.
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 Maple Star Nevada and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
300 University Ave Sacramento, CA 95825
1999 Avenue of the Stars Los Angeles, CA 90067
10304 Spotsylvania Ave Fredericksburg, VA 22408
630 N Craycroft Rd Tucson, AZ 85711
64 E Broadway Blvd Tucson, AZ 85701
These addresses are known to be associated with Maple Star Nevada however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source