- Home >
- U.S. >
- California >
- Encinitas
Single Touch Interactive, Inc.
Active Encinitas, CA
(760)438-0100
Single Touch Interactive, Inc. Overview
Single Touch Interactive, Inc. filed as a Domestic Corporation in the State of Nevada on Tuesday, April 2, 2002 and is approximately twenty-two years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Single Touch Interactive, Inc.
Network Visualizer
Advertisements
Key People
Who own Single Touch Interactive, Inc.
Name | |
---|---|
James Orsini 1 |
President
Treasurer
Director
|
Tom Pallack 2 |
NonDir
NonPres
|
Vacant Vacant 1 |
NonSec
NonTreas
|
Jerry Hug 2 |
President
Treasurer
Director
Secretary
|
Anthony G. Macaluso 1 |
President
Director
Secretary
|
Kurt Streams 1 |
Treasurer
Director
Secretary
|
Mark Del Priore 1 |
NonTreas
|
Angelica DOS Santos 1 |
NonSec
|
Known Addresses for Single Touch Interactive, Inc.
Corporate Filings for Single Touch Interactive, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 02291876 |
Date Filed: | Wednesday, October 9, 2002 |
Registered Agent | Mackay Jeffrey |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C8119-2002 |
Date Filed: | Tuesday, April 2, 2002 |
Registered Agent | Vcorp Services, LLC |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/2/2002 | Articles of Incorporation | ||
6/12/2002 | Annual List | ||
9/11/2002 | Amendment | CAPITAL STOCK WAS 75,000 @ NO PAR DEG CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE FOURTH. (FILING FEE $150). (1) PG. DEG | |
4/23/2003 | Annual List | ||
6/23/2004 | Annual List | List of Officers for 2004 to 2005 | |
4/13/2006 | Annual List | ||
4/26/2006 | Annual List | ||
5/16/2007 | Annual List | ||
3/14/2008 | Annual List | ||
7/23/2008 | Merge In | ||
6/3/2009 | Annual List | ||
7/15/2010 | Annual List | ||
12/21/2011 | Annual List | ||
1/18/2012 | Registered Agent Change | ||
4/27/2012 | Annual List | ||
4/25/2013 | Annual List | ||
4/26/2013 | Amended List | ||
4/30/2014 | Annual List | ||
10/7/2014 | Amended List | ||
10/7/2014 | Amendment | ||
10/13/2014 | Registered Agent Change | ||
4/30/2015 | Annual List | ||
3/28/2016 | Annual List | ||
2/16/2017 | Annual List | ||
3/19/2018 | Registered Agent Change | ||
4/27/2018 | Annual List | ||
4/22/2019 | 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 Single Touch Interactive, 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 Single Touch Interactive, 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
2
Known Addresses
These addresses are known to be associated with Single Touch Interactive, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records