Fifth Street Funding, Inc. Overview
Fifth Street Funding, Inc. filed as a Domestic Corporation in the State of Nevada on Wednesday, June 16, 1993 and is approximately thirty-one years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Fifth Street Funding, Inc.
Network Visualizer
Advertisements
Key People
Who own Fifth Street Funding, Inc.
Name | |
---|---|
Michael Hellen 12 |
President
|
Jeffrey T. Oberman 3 |
NonDir
NonPres
President
Director
|
Ramon Nicolas 7 |
NonSec
NonTreas
|
Joseph Hellen 17 |
President
|
Angelina Caruso 3 |
Treasurer
Secretary
|
Ramon Nicholas 3 |
Treasurer
Secretary
|
Known Addresses for Fifth Street Funding, Inc.
Corporate Filings for Fifth Street Funding, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 01868849 |
Date Filed: | Tuesday, October 19, 1993 |
Registered Agent | Jeffrey T. Oberman |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C7030-1993 |
Date Filed: | Wednesday, June 16, 1993 |
Registered Agent | State Agent and Transfer Syndicate, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/16/1993 | Articles of Incorporation | ||
10/13/1994 | Amendment | CAPITAL STOCK WAS 100,000 @ $1.00 = $100,000. P T CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE IV - STOCK. (1) PG. P T | |
5/28/1998 | Annual List | ||
7/9/1999 | Annual List | ||
2/15/2001 | Annual List | ||
10/24/2002 | Amendment | REINSTATED/REVOKED - 07/01/2002 RXS | |
10/24/2002 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 RXS | |
8/11/2003 | Annual List | ||
6/30/2004 | Amendment | CAPITAL STOCK WAS 3,500,000 @ 1.00 = $3,500,000. JEP CERTIFICATE OF AMENDMENT FILED AMENDING STOCK. (1)PG. (THIS AMENDMENT SUPERSEDES THE CERTIFICATE OF AMENDMENT FILED ON 10/13/94. THERE IS NO RECORD TO VERIFY AN AMENDMENT FILED ON THAT DATE.) JEP | |
6/30/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/29/2005 | Annual List | ||
2/21/2006 | Registered Agent Address Change | ||
6/12/2006 | Annual List | ||
6/26/2007 | Annual List | ||
5/19/2008 | Annual List | 2008-2009 | |
5/27/2009 | Annual List | ||
5/12/2010 | Annual List | ||
6/13/2011 | Annual List | ||
5/24/2012 | Annual List | 2012-2013 | |
5/29/2013 | Annual List | 2013/2014 | |
7/11/2014 | Annual List | 14-15 | |
6/3/2015 | Annual List | 2015-2016 | |
5/24/2016 | Annual List | 16-17 | |
6/13/2017 | Annual List | ||
4/21/2018 | Annual List | ||
4/14/2019 | 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 Fifth Street Funding, 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 Fifth Street Funding, 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
112 N Curry St Carson City, NV 89703
215 W 5th St Los Angeles, CA 90013
541 S Spring St Los Angeles, CA 90013
537 S Spring St Los Angeles, CA 90013
These addresses are known to be associated with Fifth Street Funding, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records