- Home >
- U.S. >
- California >
- Garden Grove
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Nifty After Fifty LLC
Active Garden Grove, CA
(714)823-4400
Nifty After Fifty LLC Overview
Nifty After Fifty LLC filed as a Domestic in the State of California on Friday, December 8, 2006 and is approximately eighteen years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Nifty After Fifty LLC
Network Visualizer
Advertisements
Key People
Who own Nifty After Fifty LLC
Name | |
---|---|
Sheldon S. Zinberg 2 |
President
Manager
Member
|
Gregory L. Wallace 1 |
Manager
|
Ronald C. Lazof 1 |
Manager
|
Other Companies for Nifty After Fifty LLC
Nifty After Fifty LLC is listed as an officer in five other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Naf Prescribed Fitness, LLC |
Inactive
|
2011 |
1
|
Manager
|
Texanplus Health Centers, LLC |
Inactive
|
2009 |
1
|
Manager
|
Nifty After Fifty Virginia, LLC |
Inactive
|
2014 |
1
|
Member
|
Nifty After Fifty Franchising LLC |
Inactive
|
2006 |
1
|
Member
|
Nifty After Fifty Anaheim, LLC |
Inactive
|
2007 |
1
|
Member
|
Known Addresses for Nifty After Fifty LLC
Corporate Filings for Nifty After Fifty LLC
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 02615767 |
Date Filed: | Tuesday, June 15, 2004 |
California Secretary of State
Filing Type: | Domestic |
---|---|
Status: | Active |
State: | California |
State ID: | 200634910035 |
Date Filed: | Friday, December 8, 2006 |
Registered Agent | Mike Merino |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | E0546252010-4 |
Date Filed: | Friday, November 12, 2010 |
Registered Agent | National Registered Agents, Inc. of Nv |
New York Department of State
Filing Type: | Foreign Limited Liability Company |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | California |
County: | Kings |
State ID: | 4439789 |
Date Filed: | Thursday, August 1, 2013 |
Date Expired: | Thursday, February 19, 2015 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/12/2010 | Application for Foreign Registration | ||
11/15/2010 | Initial List | ||
11/30/2011 | Annual List | ||
1/22/2013 | Annual List | 2012/2013 | |
8/1/2013 | Name History/Actual | Nifty After Fifty LLC | |
1/24/2014 | Annual List | ||
2/2/2015 | Annual List | ||
11/24/2015 | Annual List | ||
11/30/2016 | Annual List | ||
9/1/2017 | Amended List | ||
9/1/2017 | Annual List | ||
10/10/2018 | Annual List |
Trademarks for Nifty After Fifty LLC
Serial Number:
77404344
Drawing Code: 3000
|
|
Serial Number:
85898393
Drawing Code: 4000
|
|
Serial Number:
85945405
Drawing Code: 4000
|
|
Serial Number:
85545274
Drawing Code: 4000
|
|
Serial Number:
77915163
Drawing Code: 4000
|
|
Serial Number:
77360356
Drawing Code: 4000
|
|
Serial Number:
77005658
Drawing Code: 4000
|
|
Serial Number:
77005664
Drawing Code: 4000
|
|
Serial Number:
77097341
Drawing Code: 4000
|
|
Serial Number:
77496542
Drawing Code: 4000
|
Previous Trademarks for Nifty After Fifty LLC
Serial Number:
85921554
Drawing Code: 4000
|
|
Serial Number:
77531486
Drawing Code: 4000
|
|
Serial Number:
86392015
Drawing Code: 2000
|
|
Serial Number:
85904482
Drawing Code: 4000
|
|
Serial Number:
85904499
Drawing Code: 4000
|
|
Serial Number:
77531494
Drawing Code: 4000
|
|
Serial Number:
86476913
Drawing Code: 4000
|
|
Serial Number:
86384451
Drawing Code: 4000
|
|
Serial Number:
77435800
Drawing Code: 4000
|
|
Serial Number:
86074757
Drawing Code: 4000
|
Advertisements
Sources
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
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 Nifty After Fifty LLC.
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 Nifty After Fifty LLC 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
1501 E Orangethorpe Ave Fullerton, CA 92831
12572 Valley View St Garden Grove, CA 92845
16405 Whittier Blvd Whittier, CA 90603
11021 Brookhurst St Garden Grove, CA 92840
These addresses are known to be associated with Nifty After Fifty LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records