Macdonald Streak, Inc. Overview
Macdonald Streak, Inc. filed as a Domestic Corporation in the State of Nevada on Monday, February 13, 1978 and is approximately forty-six years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Macdonald Streak, Inc.
Network Visualizer
Advertisements
Key People
Who own Macdonald Streak, Inc.
Name | |
---|---|
Steven Hilton 2 |
NonDir
NonPres
President
Director
|
Marsha R. De Vera 1 |
NonDir
NonSec
NonTreas
|
Barron Hilton 9 |
President
Director
|
William Barron Hilton 2 |
President
|
Kevin M. Strauch 3 |
Treasurer
|
Donna M. Dahl 2 |
Treasurer
Secretary
|
Known Addresses for Macdonald Streak, Inc.
Corporate Filings for Macdonald Streak, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 01932441 |
Date Filed: | Tuesday, April 11, 1995 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C702-1978 |
Date Filed: | Monday, February 13, 1978 |
Registered Agent | Barron Hilton |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/13/1978 | Articles of Incorporation | ||
6/2/1980 | Registered Agent Change | FRANK VIRGA RT. 3, BOX 14 FLYING M RANCH YERINGTON NV 89447 | |
4/6/1981 | Registered Agent Change | GENEVIEVE VANDER PLAATS 70 PINEGROVE RD YERINGTON NV | |
6/14/1991 | Amendment | CERTIFICATE OF AMENDMENT CHANGING NAME AND ADDING ART. X - DIRECTOR'S LIABILITY CLAUSE. DMF FLYING M HUNTING CLUB, INC. DMFB 001 | |
2/6/1998 | Annual List | ||
2/19/1999 | Annual List | ||
2/2/2000 | Annual List | ||
2/13/2001 | Annual List | ||
2/15/2002 | Annual List | ||
4/8/2003 | Annual List | ||
1/27/2004 | Annual List | List of Officers for 2004 to 2005 | |
2/16/2005 | Annual List | ||
2/13/2006 | Annual List | ||
12/18/2006 | Annual List | ||
1/24/2008 | Annual List | ||
2/2/2009 | Annual List | 09/10 | |
5/26/2010 | Annual List | ||
5/9/2011 | Annual List | ||
2/29/2012 | Annual List | ||
2/12/2013 | Annual List | ||
1/22/2014 | Annual List | ||
1/23/2015 | Annual List | ||
2/15/2016 | Annual List | ||
9/13/2016 | Amended List | ||
9/13/2016 | Registered Agent Change | ||
1/24/2017 | Annual List | ||
3/14/2017 | Amended List | ||
1/10/2018 | Annual List | ||
2/6/2019 | 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 Macdonald Streak, 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 Macdonald Streak, 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
4
Known Addresses
2934 1/2 N Beverly Glen Cir Los Angeles, CA 90077
114 Pacifica Irvine, CA 92618
9864 Wilshire Blvd Beverly Hills, CA 90210
1060 Brooklawn Dr Los Angeles, CA 90077
These addresses are known to be associated with Macdonald Streak, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records