Cmcb Enterprise, Inc. Overview
Cmcb Enterprise, Inc. filed as a Domestic Corporation in the State of Nevada on Tuesday, August 14, 1990 and is approximately thirty-four years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Cmcb Enterprise, Inc.
Network Visualizer
Advertisements
Key People
Who own Cmcb Enterprise, Inc.
Name | |
---|---|
Michael Chang 8 |
President
NonDir
NonPres
NonSec
NonTreas
Director
|
Carl Chang 30 |
President
Director
|
Joe Chang 5 |
President
Director
|
Diana Chang 6 |
Treasurer
Secretary
|
Betty Chang 2 |
Director
|
Known Addresses for Cmcb Enterprise, Inc.
Corporate Filings for Cmcb Enterprise, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 02494444 |
Date Filed: | Tuesday, January 21, 2003 |
Registered Agent | John O'Laughlin |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C7535-1990 |
Date Filed: | Tuesday, August 14, 1990 |
Registered Agent | Paracorp Incorporated |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/14/1990 | Articles of Incorporation | ||
5/11/1995 | Amendment | REINSTATED - REVOKED 5/1/94 TCH | |
10/22/1996 | Amendment | REINSTATE-REVOKED ON 05-01-96 JAH | |
12/24/1998 | Annual List | ||
9/2/1999 | Annual List | ||
11/20/2002 | Amendment | REINSTATED/REVOKED 09/01/02 MTF | |
8/22/2003 | Annual List | ||
8/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/14/2006 | Annual List | ||
8/30/2006 | Annual List | ||
8/30/2006 | Registered Agent Change | ||
12/14/2006 | Registered Agent Address Change | ||
6/15/2007 | Annual List | ||
6/17/2008 | Annual List | ||
6/28/2010 | Annual List | ||
4/14/2011 | Annual List | ||
10/10/2011 | Annual List | ||
8/3/2012 | Annual List | ||
7/30/2013 | Annual List | ||
6/23/2014 | Annual List | ||
8/28/2015 | Annual List | ||
8/1/2016 | Annual List | ||
8/2/2017 | Annual List | ||
8/6/2018 | 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 Cmcb Enterprise, 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 Cmcb Enterprise, 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
3
Known Addresses
27758 Santa Margarita Pkwy Mission Viejo, CA 92691
28562 Oso Pkwy Rancho Santa Margarita, CA 92688
30342 Esperanza Rancho Santa Margarita, CA 92688
These addresses are known to be associated with Cmcb Enterprise, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records