Colorstars Group Overview
Colorstars Group filed as a Domestic Corporation in the State of Nevada on Thursday, November 3, 2005 and is approximately nineteen years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Colorstars Group
Network Visualizer
Advertisements
Key People
Who own Colorstars Group
Name | |
---|---|
Michael Chung |
Director
|
Wei Rur Chen |
NonPres
NonTreas
President
|
Wilson Chen |
NonSec
NonDir
|
Mei-Ying Chiu |
Treasurer
Secretary
|
Hsiu-Fu Liu |
Director
NonDir
|
Known Addresses for Colorstars Group
Corporate Filings for Colorstars Group
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 03146567 |
Date Filed: | Tuesday, June 9, 2009 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | E0744272005-9 |
Date Filed: | Thursday, November 3, 2005 |
Registered Agent | State Agent and Transfer Syndicate, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/3/2005 | Acceptance of Registered Agent | ||
11/3/2005 | Articles of Incorporation | Initial Stock Value: Par Value Shares: 500,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 500,000.00 | |
11/3/2005 | Convert In | FED EX 110405 | |
12/22/2005 | Initial List | ||
12/5/2006 | Annual List | ||
3/20/2007 | Registered Agent Change | ||
1/17/2008 | Annual List | ||
4/29/2008 | Registered Agent Address Change | ||
1/7/2009 | Annual List | ||
10/9/2012 | Acceptance of Registered Agent | ||
10/9/2012 | Reinstatement | rein | |
11/29/2012 | Annual List | ||
11/29/2012 | Registered Agent Change | ||
11/6/2013 | Annual List | ||
11/24/2014 | Annual List | 14-15 | |
11/30/2015 | Annual List | 2015-2016 | |
11/29/2016 | Annual List | 16-17 | |
9/4/2017 | Annual List | ||
3/25/2018 | Amended List | ||
11/20/2018 | 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 Colorstars Group.
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 Colorstars Group 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
1 Technology Dr Irvine, CA 92618
300 Center Ave Bay City, MI 48708
6939 Schaefer Ave Chino, CA 91710
5421 Catowba Ln Irvine, CA 92603
515 N Smith Ave Corona, CA 92880
27 Vacaville Irvine, CA 92602
2360 Corporate Cir Henderson, NV 89074
10F 566 Jungjeng Rd NEW TAIPEI CITY TW, 231
These addresses are known to be associated with Colorstars Group however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records