Concierge Technologies, Inc. Overview
Concierge Technologies, Inc. filed as a Domestic Corporation in the State of Nevada on Wednesday, April 20, 2005 and is approximately nineteen years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Concierge Technologies, Inc.
Network Visualizer
Advertisements
Key People
Who own Concierge Technologies, Inc.
Name | |
---|---|
Nicholas D. Gerber |
President
|
David Neibert 3 |
NonDir
NonSec
President
Treasurer
|
Nicholas Gerber |
NonDir
NonPres
President
Secretary
|
Matt Gonzalez |
NonDir
Director
|
Scott Schoenberger |
NonDir
Director
|
Stuart Crumbaugh |
NonTreas
|
Erin Grogan |
NonDir
|
Joya D. Harris |
NonDir
|
Derek Mullins |
NonDir
|
Kathryn D. Rooney |
NonDir
|
Allen E. Kahn 4 |
President
Treasurer
Director
|
Peter Park 1 |
Director
|
Hansu Kim 1 |
Secretary
|
Nelson Choi 1 |
Director
|
Patrick Flaherty |
Director
|
James E Kirk and |
Secretary
|
Wu Samuel |
Director
|
Tabatha Coffey |
NonDir
|
Showing 8 records out of 18
Companies for Concierge Technologies, Inc.
Concierge Technologies, Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
David W Neibert; Pres & Director |
Inactive
|
President
|
Known Addresses for Concierge Technologies, Inc.
22048 Sherman Way
Canoga Park, CA 91303
29115 Valley Center Rd
Valley Center, CA 92082
7547 W Manchester Ave
Los Angeles, CA 90045
31 Airport Blvd
South San Francisco, CA 94080
120 Calle Iglesia
San Clemente, CA 92672
1202 Puerta del Sol
San Clemente, CA 92673
1309 Wayne Way
San Mateo, CA 94403
1401 Kirby St NE
Albuquerque, NM 87112
3745 W Manchester
Los Angeles, CA 90045
Corporate Filings for Concierge Technologies, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01730015 |
Date Filed: | Wednesday, August 18, 1993 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | E0227302005-8 |
Date Filed: | Wednesday, April 20, 2005 |
Registered Agent | Corporate Services of America |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 04055211 |
Date Filed: | Friday, August 11, 2017 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/20/2005 | Articles of Incorporation | RA BOX, 1FS, EXP 042005JMV Initial Stock Value: Par Value Shares: 200,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 200,000.00 | |
3/2/2006 | Merge In | 3/2/06 RA BOX 1CC | |
10/6/2006 | Acceptance of Registered Agent | ||
10/6/2006 | Reinstatement | ||
1/3/2007 | Registered Agent Resignation | ||
2/22/2007 | Acceptance of Registered Agent | ||
7/30/2007 | Registered Agent Address Change | ||
8/14/2007 | Annual List | ||
4/16/2008 | Annual List | ||
3/30/2009 | Annual List | ||
4/28/2010 | Annual List | ||
9/23/2010 | Designation | SERIES A PREFERRED | |
12/23/2010 | Amendment | Previous Stock Value: Par Value Shares: 200,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 200,000.00New Stock Value: Par Value Shares: 900,000,000 Value: $ 0.001 Par Value Shares: 50,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 950,000.00 | |
4/26/2011 | Annual List | ||
7/25/2012 | Annual List | ||
1/31/2013 | Amended Designation | ADESG SERIES B PREFERRED | |
4/26/2013 | Annual List | ||
4/29/2014 | Annual List | ||
1/5/2015 | Amended Designation | SERIES B PREFERRED STOCK | |
4/22/2015 | Annual List | ||
4/21/2016 | Annual List | ||
4/7/2017 | Registered Agent Change | ||
4/17/2017 | Amended & Restated Articles | ||
4/18/2017 | Annual List | ||
1/2/2018 | Amended List | ||
3/19/2018 | Annual List | ||
9/27/2018 | Amended List | ||
4/23/2019 | 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 Concierge Technologies, 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 Concierge Technologies, 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
9
Known Addresses
22048 Sherman Way Canoga Park, CA 91303
29115 Valley Center Rd Valley Center, CA 92082
7547 W Manchester Ave Los Angeles, CA 90045
31 Airport Blvd South San Francisco, CA 94080
120 Calle Iglesia San Clemente, CA 92672
1202 Puerta del Sol San Clemente, CA 92673
1309 Wayne Way San Mateo, CA 94403
1401 Kirby St NE Albuquerque, NM 87112
3745 W Manchester Los Angeles, CA 90045
These addresses are known to be associated with Concierge Technologies, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records