- Home >
- U.S. >
- California >
- Los Altos
Days of Wonder, Inc.
Archived Record Los Altos, CA
(650)941-5606
Days of Wonder, Inc. Overview
Days of Wonder, Inc. filed as an Articles of Incorporation in the State of California and is no longer active. This corporate entity was filed approximately twenty-two years ago on Tuesday, April 30, 2002 as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Days of Wonder, Inc.
Network Visualizer
Advertisements
Key People
Who own Days of Wonder, Inc.
Name | |
---|---|
Kristine Eppes 133 |
President
Treasurer
Secretary
|
Eric Hautemont |
President
Director
|
Stephane Carville |
Director
|
Known Addresses for Days of Wonder, Inc.
Corporate Filings for Days of Wonder, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 02415496 |
Date Filed: | Tuesday, April 30, 2002 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
State ID: | C23044-2004 |
Date Filed: | Thursday, August 26, 2004 |
Date Expired: | Tuesday, October 4, 2016 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/26/2004 | Articles of Incorporation | ||
8/30/2004 | Merger | ARTICLES OF MERGER FILED MERGING DAYS OF WONDER, INC. A (CA) CORPROATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. AMENDED AND RESTATED ARTICLES ATTACHED AMENDING ARTICLE 3 AND ADDING ARTICLES. (29) PGS. DEG | |
9/28/2004 | Initial List | List of Officers for 2004 to 2005 | |
9/26/2005 | Annual List | ||
8/17/2006 | Annual List | ||
8/20/2007 | Annual List | 07-08 | |
8/13/2008 | Annual List | 08/09 | |
8/10/2009 | Annual List | ||
11/5/2009 | Amended List | 09/10 | |
6/28/2010 | Annual List | ||
8/3/2011 | Annual List | 8/11 - 8/12 | |
8/3/2012 | Annual List | ALO2012-2013 SBL | |
8/8/2013 | Annual List | 13-14 | |
7/25/2014 | Merge In | ||
8/4/2014 | Annual List | 14/15 | |
8/10/2015 | Annual List | 2015-2016 | |
8/8/2016 | Annual List | 16-17 | |
10/3/2016 | Merge In | ||
10/4/2016 | Merge Out | CHRISTIAN T. PETERSENASMODEE NORTH AMERICA INC1995 W CO RD B-2ROSEVILLE MN 55113 |
Trademarks for Days of Wonder, Inc.
Serial Number:
86666245
Drawing Code: 4000
|
|
Serial Number:
86795991
Drawing Code: 4000
|
|
Serial Number:
78451564
Drawing Code: 4000
|
|
Serial Number:
86220879
Drawing Code: 4000
|
|
Serial Number:
85218031
Drawing Code: 4000
|
|
Serial Number:
85218054
Drawing Code: 4000
|
|
Serial Number:
85217960
Drawing Code: 4000
|
|
Serial Number:
78451569
Drawing Code: 4000
|
|
Serial Number:
85229204
Drawing Code: 4000
|
|
Serial Number:
85229169
Drawing Code: 4000
|
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 Days of Wonder, 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 Days of Wonder, 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
2215B Renaissance Dr Las Vegas, NV 89119
221 Caledonia St Sausalito, CA 94965
334 State St Los Altos, CA 94022
199 1st St Los Altos, CA 94022
These addresses are known to be associated with Days of Wonder, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records