R-Mac Properties Inc. Overview
R-Mac Properties Inc. filed as a Domestic Corporation in the State of Nevada on Tuesday, October 27, 1998 and is approximately twenty-six years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
R-Mac Properties Inc.
Network Visualizer
Advertisements
Key People
Who own R-Mac Properties Inc.
Name | |
---|---|
Michael Cresci 8 |
President
NonDir
NonPres
NonTreas
Treasurer
Director
|
Robert Rios 4 |
NonSec
Secretary
|
Other Companies for R-Mac Properties Inc.
R-Mac Properties Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
R-Mac Development, LLC |
Inactive
|
2006 |
1
|
Managing Member
|
Known Addresses for R-Mac Properties Inc.
Corporate Filings for R-Mac Properties Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 02175556 |
Date Filed: | Wednesday, September 8, 1999 |
Registered Agent | Michael Cresci |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C25117-1998 |
Date Filed: | Tuesday, October 27, 1998 |
Registered Agent | Laughlin Associates, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/27/1998 | Articles of Incorporation | ||
1/4/1999 | Annual List | ||
8/12/1999 | Amendment | (2)PGS. DMF MACRR, INC. DMFBJ { 00001 | |
10/1/1999 | Annual List | ||
10/11/2000 | Annual List | ||
10/30/2001 | Annual List | ||
9/24/2002 | Annual List | ||
9/24/2003 | Annual List | ||
9/2/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/31/2005 | Annual List | ||
9/26/2006 | Annual List | ||
9/26/2007 | Annual List | ||
10/20/2008 | Annual List | 08-09 | |
11/2/2009 | Annual List | 09-2010 | |
10/22/2010 | Annual List | 10-11 | |
10/24/2011 | Annual List | ||
10/31/2012 | Annual List | ||
10/28/2013 | Annual List | 2013/2014 | |
10/13/2014 | Annual List | ||
10/14/2015 | Annual List | ||
10/6/2016 | Annual List | ||
10/17/2017 | Annual List | ||
10/8/2018 | 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
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 R-Mac Properties 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 R-Mac Properties 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
2533 N Carson St Carson City, NV 89706
3717 MT Diablo Blvd Lafayette, CA 94549
4585 Pacheco Blvd Martinez, CA 94553
9120 Double Diamond Pkwy Reno, NV 89521
These addresses are known to be associated with R-Mac Properties Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records