Calsae, Inc. Overview
Calsae, Inc. filed as an Articles of Incorporation in the State of California and is no longer active. This corporate entity was filed approximately thirty-three years ago on Friday, April 19, 1991 as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Calsae, Inc.
Network Visualizer
Advertisements
Key People
Who own Calsae, Inc.
Name | |
---|---|
Rolando V. Arango 1 |
Chairman
President
Treasurer
Director
|
Joyce O. Arango |
Treasurer
Secretary
|
Ricardo Sitjaro |
Treasurer
|
Tony Wong 2 |
Director
Secretary
Vice President
|
Ricardo Sitjar 1 |
Director
Secretary
|
Known Addresses for Calsae, Inc.
Corporate Filings for Calsae, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F97000002373 |
Date Filed: | Friday, May 2, 1997 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01685039 |
Date Filed: | Friday, April 19, 1991 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
State ID: | C771-1994 |
Date Filed: | Wednesday, January 19, 1994 |
Date Expired: | Saturday, November 1, 2003 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/19/1994 | Articles of Incorporation | ||
9/2/1994 | Registered Agent Change | ROLANDO V. ARANGO #389 4132 S. RAINBOW BLVD. LAS VEGAS NV 89103 JAH | |
10/6/1995 | Registered Agent Resignation | ROBERT J MCNUTT 6883 A WEST CHARLESTON BLVD LAS VEGAS NV 891171646 TCH | |
1/14/1997 | Amendment | REINSTATED REVOKED 10-1-96. CHB | |
1/14/1997 | Annual List | List of Officers for 1997 to 1998 |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
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 Calsae, 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 Calsae, 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
4
Known Addresses
3141 Sonoma Valley Dr Fairfield, CA 94534
173 Newcastle Dr Vallejo, CA 94591
3095 Richmond Pkwy San Pablo, CA 94806
1980 Abajo Dr Monterey Park, CA 91754
These addresses are known to be associated with Calsae, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records