Senior Mobility Aids, Inc. Overview
Senior Mobility Aids, Inc. filed as a Domestic Corporation in the State of Nevada on Monday, August 18, 1997 and is approximately twenty-seven years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Senior Mobility Aids, Inc.
Network Visualizer
Advertisements
Key People
Who own Senior Mobility Aids, Inc.
Name | |
---|---|
Allen Lafayette Newsome 1 |
President
NonDir
NonPres
NonSec
NonTreas
Treasurer
Secretary
Director
|
Known Addresses for Senior Mobility Aids, Inc.
Corporate Filings for Senior Mobility Aids, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 02283936 |
Date Filed: | Thursday, July 26, 2001 |
Registered Agent | Brian Cain |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C17616-1997 |
Date Filed: | Monday, August 18, 1997 |
Registered Agent | Incorp Services, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/18/1997 | Articles of Incorporation | ||
10/22/1997 | Initial List | ||
9/21/1998 | Annual List | ||
4/10/1999 | Registered Agent Change | RONALD L. RAMSDELL,PHD SUITE C TCH 4208 ARCATA WAY NORTH LAS VEGAS NV 89030 TCH | |
8/29/1999 | Annual List | ||
7/14/2000 | Annual List | ||
11/20/2001 | Annual List | ||
8/21/2002 | Registered Agent Change | RONALD L. RAMSDELL,PHD 3901 CONOUGH LANE LAS VEGAS NV 89129 SCR | |
10/21/2002 | Registered Agent Address Change | INCORP SERVICES, INC. SUITE 1400 RAS 3675 PECOS-MCLEOD LAS VEGAS NV 891213881 RAS | |
2/18/2004 | Annual List | ||
9/1/2004 | Annual List | List of Officers for 2004 to 2005 | |
9/10/2004 | Registered Agent Address Change | INCORP SERVICES, INC. SUITE 1 RXS 6075 SOUTH EASTERN AVE LAS VEGAS NV 891193146 RXS | |
8/31/2005 | Annual List | ||
9/1/2006 | Annual List | ||
4/29/2008 | Registered Agent Address Change | ||
10/24/2008 | Acceptance of Registered Agent | 1FSC VIA REG MAIL 11/6/08 FAB | |
10/24/2008 | Reinstatement | 1FSC VIA REG MAIL 11/6/08 FAB | |
8/27/2009 | Annual List | ||
8/23/2010 | Annual List | ||
1/23/2012 | Annual List | ||
8/10/2012 | Annual List | ||
8/22/2014 | Annual List | 13-14 | |
8/22/2014 | Annual List | 14-15 | |
2/25/2016 | Annual List | ||
10/31/2017 | Acceptance of Registered Agent | ||
10/31/2017 | Annual List | REIN 17-18 | |
10/31/2017 | Reinstatement | ||
8/1/2018 | 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 Senior Mobility Aids, 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 Senior Mobility Aids, 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
6965 El Camino Real Carlsbad, CA 92009
3773 Howard Hughes Pkwy Las Vegas, NV 89169
2588 Progress St Vista, CA 92081
2360 Corporate Cir Henderson, NV 89074
6965 El Camino Real 105-203 Carlsbad, CA 92009
These addresses are known to be associated with Senior Mobility Aids, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records