Stom, Inc. Overview
Stom, Inc. filed as a Domestic Corporation in the State of Nevada on Monday, April 23, 1990 and is approximately thirty-four years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Stom, Inc.
Network Visualizer
Advertisements
Key People
Who own Stom, Inc.
Name | |
---|---|
Bradley H. Mindlin 37 |
President
Treasurer
Director
Secretary
|
Dayna S. Shulman 10 |
Director
|
Dayna S. Mindlin 2 |
Director
|
Other Companies for Stom, Inc.
Stom, Inc. is listed as an officer in nine other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Northcreek Financial Associates, LLC |
Active
|
2010 |
2
|
Governing Person
|
Richardson Business Center, Ltd. |
Inactive
|
1992 |
1
|
General Partner
|
Westwood Business Park, Ltd. |
Inactive
|
1992 |
1
|
General Partner
|
Jupiter Business Park, Ltd. |
Inactive
|
1992 |
1
|
General Partner
|
Texas Capital Center Properties, Ltd. |
Inactive
|
1992 |
1
|
General Partner
|
Woodview Empire Partners, L.P. |
Inactive
|
2007 |
1
|
General Partner
|
Woodview Empire Partners, LLC |
Inactive
|
2007 |
2
|
Member
|
Groves Road Associates, Ltd., L.P. |
Inactive
|
1987 |
1
|
Member
|
Palm Equities, L.L.C. |
Inactive
|
1995 |
1
|
Director
|
Showing 8 records out of 9
Known Addresses for Stom, Inc.
Corporate Filings for Stom, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 9411706 |
Date Filed: | Tuesday, January 19, 1993 |
Registered Agent | Stephanie Tydlaska |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C3628-1990 |
Date Filed: | Monday, April 23, 1990 |
Registered Agent | Gkl Registered Agents/Filings, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/23/1990 | Articles of Incorporation | ||
1/19/1993 | Application For Certificate Of Authority | ||
3/25/1993 | Registered Agent Change | LIONEL SAWYER & COLLINS 1700 BNK OF AMER.PLA 300 SOUTH FOURTH STREET LAS VEGAS NV 89101 T D | |
12/13/1994 | Amendment | CERTIFICATE OF AMENDMENT AMENDING NAME, RESIDENT AGENT AND PLACE OF BUSINESS ADDRESS. (2)PGS. DMF JERON PROPERTIES, INC. DMFBC } 001 | |
12/16/1994 | Application For Amended Certificate Of Authority | ||
2/14/1995 | Tax Forfeiture | ||
4/12/1995 | Application For Reinstatement | ||
5/25/1995 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE 5. (2) PGS. P T | |
4/20/1998 | Annual List | ||
7/19/1999 | Annual List | ||
5/17/2000 | Annual List | ||
6/26/2001 | Annual List | ||
1/29/2002 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 RAA | |
3/21/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
3/12/2003 | Annual List | ||
5/1/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
4/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
3/21/2005 | Annual List | ||
8/17/2005 | Change of Registered Agent/Office | ||
12/31/2005 | Public Information Report (PIR) | ||
3/17/2006 | Annual List | 06-07 | |
12/31/2006 | Public Information Report (PIR) | ||
1/11/2007 | Registered Agent Address Change | ||
4/23/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
2/21/2008 | Annual List | ||
4/21/2008 | Amended List | 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
3/6/2009 | Annual List | 2009/2010 | |
12/31/2009 | Public Information Report (PIR) | ||
3/22/2010 | Annual List | 10-11 | |
12/31/2010 | Public Information Report (PIR) | ||
3/2/2011 | Change of Registered Agent/Office | ||
3/11/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
3/29/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Annual List | 13-14 | |
12/31/2013 | Public Information Report (PIR) | ||
2/26/2014 | Annual List | 14-15 | |
12/31/2014 | Public Information Report (PIR) | ||
2/23/2015 | Annual List | 2015-2016 | |
12/31/2015 | Public Information Report (PIR) | ||
2/22/2016 | Annual List | 16-17 | |
12/31/2016 | Public Information Report (PIR) | ||
3/7/2017 | Annual List | 17-18 | |
3/5/2018 | Annual List | 2018-2019 | |
12/31/2018 | Public Information Report (PIR) | ||
2/22/2019 | Annual List | 19-20 | |
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 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
What next?
Follow
Receive an email notification when changes occur for Stom, 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 Stom, 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
11766 Wilshire Blvd Los Angeles, CA 90025
9441 Lyndon B Johnson Fwy Dallas, TX 75243
1640 S Sepulveda Blvd Los Angeles, CA 90025
11901 Santa Monica Blvd Los Angeles, CA 90025
These addresses are known to be associated with Stom, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records