General Logistics Systems Us, Inc. Overview
General Logistics Systems Us, Inc. filed as a Articles of Incorporation in the State of California on Wednesday, March 8, 1995 and is approximately twenty-nine years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
General Logistics Systems Us, Inc.
Network Visualizer
Advertisements
Key People
Who own General Logistics Systems Us, Inc.
Name | |
---|---|
Randy J. Swart 1 |
President
|
Ann Chen |
NonSec
NonTreas
Treasurer
Secretary
|
Randall K. Swart 1 |
NonDir
NonPres
|
Morley M. Chandler |
President
Secretary
|
Dana Hyatt |
President
Director
NonDir
NonPres
|
Brent D. Williams 7 |
Director
|
Daniel Bronson |
Secretary
|
Mark Corley |
Director
|
Jack Parks |
Secretary
|
Showing 8 records out of 9
Known Addresses for General Logistics Systems Us, Inc.
Corporate Filings for General Logistics Systems Us, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01929612 |
Date Filed: | Wednesday, March 8, 1995 |
Registered Agent | Ann Chen |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C27051-1998 |
Date Filed: | Friday, November 20, 1998 |
Registered Agent | David Smith |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/20/1998 | Foreign Qualification | ||
5/25/2000 | Amendment | REINSTATED, REVOKED 10-01-99 AJW | |
12/5/2000 | Registered Agent Change | CARSON REGISTERED AGENTS, INC 3638 NORTH RANCHO DR BOX 6 LAS VEGAS NV 89130 RAA | |
12/24/2001 | Annual List | ||
11/15/2002 | Annual List | ||
10/27/2003 | Annual List | ||
1/14/2005 | Annual List | List of Officers for 2004 to 2005 | |
1/14/2005 | Registered Agent Change | CRA OF AMERICA, INC. SUITE 6 3638 N. RANCHO DRIVE LAS VEGAS NV 89130 DMM | |
2/9/2006 | Annual List | 05-06 | |
2/9/2006 | Registered Agent Change | ||
3/19/2008 | Acceptance of Registered Agent | ||
3/19/2008 | Registered Agent Address Change | FILED WITH REINSTATEMENT | |
3/19/2008 | Reinstatement | REVOKED 12/01/07. REINSTATED | |
10/10/2008 | Annual List | ||
11/23/2009 | Annual List | 09-10 | |
1/3/2011 | Annual List | ||
9/26/2013 | Acceptance of Registered Agent | ||
9/26/2013 | Reinstatement | REIN | |
11/21/2013 | Annual List | ||
11/4/2014 | Annual List | ||
8/11/2016 | Annual List | ||
11/3/2016 | Annual List | ||
10/23/2017 | Annual List | ||
10/24/2018 | 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 General Logistics Systems Us, 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 General Logistics Systems Us, 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
5
Known Addresses
200 Crescent Ct Dallas, TX 75201
7901 Stoneridge Dr Pleasanton, CA 94588
4000 Executive Pkwy San Ramon, CA 94583
1201 Marina Village Pkwy Alameda, CA 94501
8050 Arville St Las Vegas, NV 89139
These addresses are known to be associated with General Logistics Systems Us, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records