The Greenspan Company Overview
The Greenspan Company filed as a Articles of Incorporation in the State of California on Wednesday, March 20, 1974 and is approximately fifty years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
The Greenspan Company
Network Visualizer
Advertisements
Key People
Who own The Greenspan Company
Name | |
---|---|
Matthew F. Blumkin 5 |
President
Director
Senior Vice Presiden
NonDir
CEO
|
William G. Rake 3 |
President
Director
P
Director
NonPres
|
Richard Tanitsky 2 |
Treasurer
Director
NonSec
NonTreas
Secretary
Vice President
|
Robb T. Greenspan 2 |
Director
Secretary
NonPres
President
Treasurer
Director
S
NonSec
|
Gordon A. Scott 4 |
Treasurer
Director
Vice President
Vp
|
Arnie Abramson |
Treasurer
Director
Secretary
|
Gary W. Johnson 2 |
Director
Vp
|
Richard Taniysky |
Director
Vice President
|
Randolph Goodman |
Director
Vp
|
Arnold Abramson |
Director
|
Showing 8 records out of 10
Known Addresses for The Greenspan Company
Corporate Filings for The Greenspan Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F96000004446 |
Date Filed: | Thursday, August 29, 1996 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 11235406 |
Date Filed: | Friday, November 1, 1996 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801032734 |
Date Filed: | Wednesday, September 24, 2008 |
Registered Agent | Scott S. Davidson |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00710943 |
Date Filed: | Wednesday, March 20, 1974 |
Registered Agent | William G. Rake |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C2564-1981 |
Date Filed: | Friday, April 17, 1981 |
Registered Agent | The Greenspan Company |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/17/1981 | Articles of Incorporation | ||
9/6/1988 | Amendment | ADDING DIRECTORS LIABILITY | |
3/28/1990 | Registered Agent Change | EDWARD M. BERSTEIN 500 S FOURTH ST LAS VEGAS NV 89101 F B | |
5/1/1995 | Amendment | REINSTATED - REVOKED 1/1/95 TCH | |
11/1/1996 | Application For Certificate Of Authority | ||
11/5/1996 | Assumed Name Certificate | ||
10/7/1997 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE 1 (NAME). (2)PGS. MMR SIDNEY GREENSPAN AND COMPANY OF NEVADA, MMRB oU 00001 | |
12/7/1999 | Amendment | REINSTATED/REVOKED 1/1/98 CXE | |
2/11/2000 | Tax Forfeiture | ||
10/30/2000 | Registered Agent Change | ROBB GREENSPAN 1850 EAST FLAMINGO ROAD LAS VEGAS NV 89119 GXH | |
3/21/2001 | Annual List | ||
4/17/2002 | Annual List | ||
5/14/2003 | Annual List | List of Officers for 2003 to 2004 | |
5/20/2005 | Acceptance of Registered Agent | ||
5/20/2005 | Reinstatement | ||
3/8/2006 | Annual List | ||
4/5/2007 | Annual List | ||
4/8/2008 | Annual List | ||
9/24/2008 | Application for Registration | ||
6/21/2010 | Certificate of Assumed Business Name | ||
6/21/2010 | Certificate of Correction | ||
9/3/2010 | Tax Forfeiture | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
5/16/2011 | Acceptance of Registered Agent | ||
5/16/2011 | Reinstatement | 09-10, 10-11, 11-12 | |
5/4/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
5/14/2013 | Annual List | ||
2/20/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
3/5/2015 | Annual List | ||
9/21/2015 | Reinstatement | ||
10/21/2015 | Change of Registered Agent/Office | ||
12/31/2015 | Public Information Report (PIR) | ||
2/2/2016 | Annual List | ||
1/30/2017 | Annual List | ||
11/16/2017 | Public Information Report (PIR) | ||
2/22/2018 | Annual List | ||
2/4/2019 | Annual List | ||
6/24/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
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 The Greenspan Company.
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 The Greenspan Company 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
2302 Martin Irvine, CA 92612
400 Oyster Point Blvd South San Francisco, CA 94080
16542 Ventura Blvd Encino, CA 91436
2171 Campus Dr Irvine, CA 92612
4364 El Carnal Way Las Vegas, NV 89121
These addresses are known to be associated with The Greenspan Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records