Center Street Lending Corporation Overview
Center Street Lending Corporation filed as a Articles of Incorporation in the State of California on Wednesday, February 3, 2010 and is approximately fourteen years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Center Street Lending Corporation
Network Visualizer
Advertisements
Key People
Who own Center Street Lending Corporation
Name | |
---|---|
Stephen Couig 22 |
President
CEO
Treasurer
Secretary
Director
Governing
Governing Person
|
Michael Marshall 4 |
CFO
Director
|
Dag Wilkinson 6 |
Secretary
|
David Allen Frosh 13 |
President
Director
Governing Person
|
Dan Baruch 1 |
President
Governing Person
|
Brian Eid 3 |
CFO
Treasurer
Chief Financial Officer
|
Jared A. Reyes |
Manager
|
Lynn Linchangco 5 |
Vice President
Controller
Governing Person
|
Brandon Hammermeister 1 |
Vice President
Governing Person
|
Ken Artz 1 |
Governing Person
|
Showing 8 records out of 10
Other Companies for Center Street Lending Corporation
Center Street Lending Corporation is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Center Street Lending Fund III, LLC |
Inactive
|
2010 |
1
|
Managing Member
|
Known Addresses for Center Street Lending Corporation
Corporate Filings for Center Street Lending Corporation
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 03276767 |
Date Filed: | Wednesday, February 3, 2010 |
Registered Agent | Dag Wilkinson |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F14000004030 |
Date Filed: | Wednesday, September 24, 2014 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 802093742 |
Date Filed: | Thursday, October 30, 2014 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | E0531092014-1 |
Date Filed: | Thursday, October 16, 2014 |
Date Expired: | Tuesday, December 15, 2015 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/16/2014 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 1,000,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
10/30/2014 | Application for Registration | ||
12/4/2014 | Initial List | ||
2/4/2015 | Registered Agent Change | ||
2/6/2015 | Change of Registered Agent/Office | ||
12/14/2015 | Withdrawal | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
10/9/2019 | Application for Amended Registration | ||
12/31/2019 | Public Information Report (PIR) | ||
1/15/2021 | Tax Forfeiture | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Trademarks for Center Street Lending Corporation
Serial Number:
86555787
Drawing Code: 4000
|
|
Serial Number:
86376126
Drawing Code: 4000
|
|
Serial Number:
86146873
Drawing Code: 4000
|
|
Serial Number:
85877712
Drawing Code: 4000
|
|
Serial Number:
85880908
Drawing Code: 4000
|
|
Serial Number:
85884337
Drawing Code: 4000
|
|
Serial Number:
85877561
Drawing Code: 4000
|
|
Serial Number:
85877742
Drawing Code: 4000
|
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Center Street Lending Corporation.
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 Center Street Lending Corporation 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
3334 E Coast Hwy Corona del Mar, CA 92625
18301 Von Karman Ave Irvine, CA 92612
420 Exchange Irvine, CA 92602
These addresses are known to be associated with Center Street Lending Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records