Layfield Usa Corporation Overview
Layfield Usa Corporation filed as a Foreign Corporation in the State of Nevada on Thursday, March 11, 2004 and is approximately twenty years old, according to public records filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Layfield Usa Corporation
Network Visualizer
Advertisements
Key People
Who own Layfield Usa Corporation
Name | |
---|---|
Thomas Rose 1 |
President
NonDir
NonPres
Director
Director
|
Steve Palubiski |
NonDir
NonSec
NonTreas
CFO
Director
|
Jared Sauder |
President
|
Gary B. Pinkerton |
Treasurer
Secretary
Director
|
Robert Rempel |
Vp, Usa
|
Known Addresses for Layfield Usa Corporation
1166 Fesler St
El Cajon, CA 92020
11120 Silversmith Pl
Richmond, BC
2500 Sweetwater Springs Blvd
Spring Valley, CA 91978
851 Houser Way N
Renton, WA 98057
2500 Swetwater Spring Blvd
Spring Valley, CA 91978
10038 Marathon Pkwy
Lakeside, CA 92040
11131 Hammersmith Gate
Richmond, BC V7A
2550 Sweetwater Springs Blvd
Spring Valley, CA 91978
Corporate Filings for Layfield Usa Corporation
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 800881070 |
Date Filed: | Friday, October 5, 2007 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Washington |
State ID: | 02641295 |
Date Filed: | Monday, March 15, 2004 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Washington |
State ID: | C6194-2004 |
Date Filed: | Thursday, March 11, 2004 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/11/2004 | Foreign Qualification | ||
4/12/2004 | Initial List | List of Officers for 2004 to 2005 | |
4/15/2005 | Annual List | ||
3/9/2006 | Annual List | ||
6/18/2007 | Annual List | ||
10/5/2007 | Application for Registration | ||
12/31/2007 | Public Information Report (PIR) | ||
5/20/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
9/9/2009 | Annual List | ||
10/30/2009 | Change of Name or Address by Registered Agent | ||
2/8/2010 | Annual List | ||
5/21/2010 | Tax Forfeiture | ||
11/9/2011 | Annual List | ||
3/21/2012 | Annual List | 12-13 | |
1/30/2013 | Annual List | 2013/2014 | |
8/16/2013 | Reinstatement | ||
3/27/2014 | Annual List | ||
4/1/2014 | Application for Amended Registration | ||
4/1/2014 | Amendment | ||
3/28/2015 | Annual List | ||
3/25/2016 | Annual List | ||
3/6/2017 | Annual List | ||
3/31/2017 | Amended List | ||
12/31/2017 | Public Information Report (PIR) | ||
3/12/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
2/7/2019 | Annual List | ||
2/28/2020 | Tax Forfeiture | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
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 Layfield Usa 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 Layfield Usa 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
8
Known Addresses
1166 Fesler St El Cajon, CA 92020
11120 Silversmith Pl Richmond, BC
2500 Sweetwater Springs Blvd Spring Valley, CA 91978
851 Houser Way N Renton, WA 98057
2500 Swetwater Spring Blvd Spring Valley, CA 91978
10038 Marathon Pkwy Lakeside, CA 92040
11131 Hammersmith Gate Richmond, BC V7A
2550 Sweetwater Springs Blvd Spring Valley, CA 91978
These addresses are known to be associated with Layfield Usa Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records