- Home >
- U.S. >
- California >
- City of Industry
Public Liquidation Systems Inc.
Archived Record City of Industry, CA
Public Liquidation Systems Inc. Overview
Public Liquidation Systems Inc. filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately thirty-four years ago on Wednesday, September 26, 1990 as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Public Liquidation Systems Inc.
Network Visualizer
Advertisements
Key People
Who own Public Liquidation Systems Inc.
Name | |
---|---|
Corey P. Schlossmann 10 |
President
Treasurer
Director
Secretary
|
David E. Nelson 2 |
President
Secretary
|
Known Addresses for Public Liquidation Systems Inc.
Corporate Filings for Public Liquidation Systems Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 01493079 |
Date Filed: | Monday, February 4, 1991 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
State ID: | C8860-1990 |
Date Filed: | Wednesday, September 26, 1990 |
Date Expired: | Wednesday, July 12, 2006 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/26/1990 | Articles of Incorporation | ||
7/27/1992 | Registered Agent Address Change | JOHN A. DOERST F B 4223 LAS VEGAS BLVD., SOUTH LAS VEGAS NV 89119 F B | |
4/29/1993 | Registered Agent Address Change | JOHN A. DOERST SUITE 2041 TCH 5625 W. FLAMINGO ROAD LAS VEGAS NV 89103 TCH | |
2/16/1994 | Registered Agent Address Change | JOHN A. DOERST SUITE K-105 9153 W. DESERT INN RD LAS VEGAS NV 89117 | |
4/20/1994 | Registered Agent Resignation | JOHN A. DOERST SUITE 1050 1350 EAST FLAMINGO RD LAS VEGAS NV 89119 TCH | |
4/26/1999 | Amendment | REINSTATED-REVOKED 06-01-94 MJM | |
9/8/1999 | Annual List | ||
1/19/2001 | Annual List | ||
9/17/2001 | Annual List | ||
10/1/2003 | Registered Agent Change | PEGGY A HAIDL 13005 E TEMPLE AVE CITY OF INDUSTRY CA 91746 DAR | |
7/7/2004 | Amendment | REINSTATED/REVOKED 10/01/03 DAR | |
7/7/2004 | Annual List | List of Officers for 2003 to 2004 | |
4/20/2005 | Annual List | ||
10/26/2005 | Annual List | ||
7/11/2006 | Merge Out | ||
10/23/2017 | Commercial Registered Agent Resignation |
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 Public Liquidation Systems 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 Public Liquidation Systems 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
3
Known Addresses
2533 N Carson St Carson City, NV 89706
13005 Temple Ave La Puente, CA 91746
13005 Temple Ave City of Industry, CA 91746
These addresses are known to be associated with Public Liquidation Systems Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records