- Home >
- U.S. >
- California >
- Larkspur
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Dmg Events (USA) Inc.
Active Larkspur, CA
(415)461-1172
Dmg Events (USA) Inc. Overview
Dmg Events (USA) Inc. filed as a Foreign for Profit Corporation in the State of Florida on Tuesday, November 12, 1996 and is approximately twenty-eight years old, as recorded in documents filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Dmg Events (USA) Inc.
Network Visualizer
Advertisements
Key People
Who own Dmg Events (USA) Inc.
Name | |
---|---|
Suresh C. Kavan 3 |
President
NonDir
NonPres
CEO
Director
Chief Executive Officer
|
Frances L. Sallas |
Secretary
|
Nicholas P. Ratcliffe |
Director
|
Martin W. Morgan 2 |
NonDir
Director
|
Stephen Daintith |
NonDir
Director
|
Charles Sinclair |
Chairman
Director
|
Mark Alcock 3 |
President
CEO
Director
Chief Executive Officer
|
Michael L. Cooke 2 |
President
Director
|
Michael Green |
President
|
Michael Sicely |
Treasurer
|
Michael Sisely |
Treasurer
|
Greg Feehan |
Treasurer
Vice President
|
Matthew Kelman 1 |
Secretary
|
Paul Voqt 1 |
Secretary
|
Sally Muddiman |
Secretary
|
Michael Franks |
Director
Chief Operating Officer
COO
|
Warren Girling |
Director
|
Peter Williams |
Director
|
Stephen Dainrith |
Director
|
Morgan Martin |
Director
|
Daintith Stephen |
Director
|
Paul Svkes |
Director
Chief Executive Officer
Chief Financial Officer
|
Steve Allan |
Vice President
|
Terry O'Brien |
Vice President
|
Christopher Sharp |
Vice President
|
Susan Macdermid 2 |
Chief Executive Officer
|
Paul Skyes |
Chief Financial Officer
|
Paul Styes |
Chief Financial Officer
|
Showing 8 records out of 28
Other Companies for Dmg Events (USA) Inc.
Dmg Events (USA) Inc. is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
George Little Management, LLC |
Inactive
|
1986 |
2
|
Managing Member
|
Ad: Tech Expositions, LLC |
Inactive
|
2010 |
2
|
Member
|
Western Exhibitors, LLC |
Inactive
|
2001 |
1
|
Member
|
Known Addresses for Dmg Events (USA) Inc.
3 Stamford Landing 46 Southfield Ave
Stamford, CT 06902
2001 Market St
Philadelphia, PA 19103
3 Stamford Lndg
Stamford, CT 06902
1100 Larkspur Cir
Larkspur, CA 94939
221 Main St
San Francisco, CA 94105
46 Southfield Ave
Stamford, CT 06902
1100 Larkspur Landing Cir
Larkspur, CA 94939
46 Southfled Ave
Stamford, CT 06902
3 Stamford Landing 46 Southfield Ave
Stamford, CT 06901
46 Southfield Ave 3 Stamford Lndg
Stamford, CT 06902
Corporate Filings for Dmg Events (USA) Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F96000005872 |
Date Filed: | Tuesday, November 12, 1996 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 12064606 |
Date Filed: | Tuesday, April 28, 1998 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01993719 |
Date Filed: | Wednesday, November 13, 1996 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C23337-1996 |
Date Filed: | Tuesday, November 12, 1996 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/12/1996 | Foreign Qualification | ||
9/29/1997 | Registered Agent Address Change | CSC SERVICES OF NEVADA, INC. EJF NV EJF | |
4/28/1998 | Application For Certificate Of Authority | ||
5/5/1998 | Certificate of Assumed Business Name | ||
5/5/1998 | Certificate of Assumed Business Name | ||
5/5/1998 | Certificate of Assumed Business Name | ||
5/5/1998 | Certificate of Assumed Business Name | ||
5/5/1998 | Certificate of Assumed Business Name | ||
5/5/1998 | Certificate of Assumed Business Name | ||
5/5/1998 | Certificate of Assumed Business Name | ||
5/6/1998 | Miscellaneous | ||
12/4/1998 | Annual List | ||
2/3/1999 | Certificate of Assumed Business Name | ||
2/3/1999 | Certificate of Assumed Business Name | ||
2/3/1999 | Certificate of Assumed Business Name | ||
1/13/2000 | Annual List | ||
3/13/2000 | Amendment | #1 OF 2. CERTIFICATE OF FACT OF NAME CHANGE FILED. (2)PGS. DMF SOUTHEX EXHIBITIONS INC. DMFB 0 . 00001 #2 OF 2. CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (4)PGS. DMF DMG WORLD MEDIA INC. DMFBw K 00002 | |
7/25/2000 | Application For Amended Certificate Of Authority | ||
11/21/2000 | Annual List | ||
12/7/2001 | Annual List | ||
11/4/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
1/7/2004 | Change of Registered Agent/Office | ||
1/7/2004 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 RAA | |
11/2/2004 | Annual List | ||
11/22/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/11/2004 | Annual List | ||
12/31/2004 | Public Information Report (PIR) | ||
10/31/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
2/9/2006 | Registered Agent Change | ||
3/13/2006 | Change of Registered Agent/Office | ||
10/30/2006 | Annual List | 2006-2007 | |
12/31/2006 | Public Information Report (PIR) | ||
9/27/2007 | Change of Office by Registered Agent | ||
11/26/2007 | Annual List | ||
11/17/2008 | Annual List | 08/09 | |
12/31/2008 | Public Information Report (PIR) | ||
9/28/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
11/3/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
1/5/2011 | Amendment | ||
1/4/2012 | Annual List | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
11/7/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/10/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
3/31/2014 | Application for Amended Registration | ||
4/9/2014 | Amended List | ||
10/30/2014 | Change of Registered Agent/Office | ||
10/30/2014 | Registered Agent Change | ||
12/31/2014 | Public Information Report (PIR) | ||
4/16/2015 | Annual List | ||
12/16/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
11/15/2016 | Annual List | ||
1/27/2017 | Tax Forfeiture | ||
11/17/2017 | Annual List | ||
9/28/2018 | Annual List | ||
12/31/2019 | 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
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
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
What next?
Follow
Receive an email notification when changes occur for Dmg Events (USA) 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 Dmg Events (USA) 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
10
Known Addresses
3 Stamford Landing 46 Southfield Ave Stamford, CT 06902
2001 Market St Philadelphia, PA 19103
3 Stamford Lndg Stamford, CT 06902
1100 Larkspur Cir Larkspur, CA 94939
221 Main St San Francisco, CA 94105
46 Southfield Ave Stamford, CT 06902
1100 Larkspur Landing Cir Larkspur, CA 94939
46 Southfled Ave Stamford, CT 06902
3 Stamford Landing 46 Southfield Ave Stamford, CT 06901
46 Southfield Ave 3 Stamford Lndg Stamford, CT 06902
These addresses are known to be associated with Dmg Events (USA) Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records