San West, Inc. Overview
San West, Inc. filed as a Articles of Incorporation in the State of California on Thursday, February 26, 1998 and is approximately twenty-six years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
San West, Inc.
Network Visualizer
Advertisements
Key People
Who own San West, Inc.
Name | |
---|---|
Frank J. Drechsler 2 |
President
Treasurer
Director
Secretary
|
Sergio La Grasta 1 |
President
Treasurer
Director
Secretary
|
Ron Brewer |
President
Treasurer
Director
Secretary
|
Kelly Clarke |
Secretary
|
Vlad Cood |
Director
|
Known Addresses for San West, Inc.
4100 Newport Place Dr
Newport Beach, CA 92660
502 E John St
Carson City, NV 89706
123 W Nye Ln
Carson City, NV 89706
7364 El Cajon Blvd
San Diego, CA 92115
2741 Lemon Grove Ave
Lemon Grove, CA 91945
10350 Mission Gorge Rd
Santee, CA 92071
4598 Exbury Ct
San Diego, CA 92130
8250 W Charleston Blvd
Las Vegas, NV 89117
4264 Lady Burton St
Las Vegas, NV 89129
Corporate Filings for San West, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 02070674 |
Date Filed: | Thursday, February 26, 1998 |
Registered Agent | Vlad Cood |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 03054523 |
Date Filed: | Thursday, November 8, 2007 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
State ID: | E0508532011-3 |
Date Filed: | Monday, September 12, 2011 |
Date Expired: | Wednesday, October 26, 2016 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
State ID: | C19290-2001 |
Date Filed: | Tuesday, July 17, 2001 |
Date Expired: | Friday, June 5, 2009 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/17/2001 | Articles of Incorporation | ||
11/7/2001 | Annual List | ||
8/28/2002 | Annual List | ||
6/11/2003 | Annual List | ||
6/22/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/21/2005 | Annual List | ||
5/22/2006 | Annual List | ||
5/31/2007 | Annual List | 07-08 | |
5/21/2008 | Annual List | ||
6/5/2009 | Merge Out | ||
9/12/2011 | Articles of Incorporation | Initial Stock Value: Par Value Shares: 310,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 310,000.00 | |
9/12/2011 | Convert In | ||
2/16/2012 | Initial List | ||
2/22/2012 | Amendment | Previous Stock Value: Par Value Shares: 310,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 310,000.00New Stock Value: Par Value Shares: 800,000,000 Value: $ 0.001 Par Value Shares: 10,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 810,000.00 | |
6/19/2014 | Registered Agent Resignation | ||
11/6/2014 | Acceptance of Registered Agent | ||
11/6/2014 | Amendment | Previous Stock Value: Par Value Shares: 800,000,000 Value: $ 0.001 Par Value Shares: 10,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 810,000.00New Stock Value: Par Value Shares: 800,000,000 Value: $ 0.00001 Par Value Shares: 10,000,000 Value: $ 0.00001 Par Value Shares: 3,000,000 Value: $ 0.00001 Par Value Shares: 11,000,000 Value: $ 0.00001 Par Value Shares: 11,000,000 Value: $ 0.00001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 8,350.00 | |
11/6/2014 | Annual List | ||
11/6/2014 | Reinstatement | ||
5/22/2015 | Amended List | ||
9/21/2015 | Amendment | ||
9/21/2015 | Miscellaneous | NAME CONSENT | |
9/30/2015 | Annual List | ||
10/13/2016 | Annual List | ||
10/20/2016 | Merge Out | RONALD BREWERAPPSWARM CORP1621 CENTRAL AVE CHEYENNE WY 82001 |
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 San West, 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 San West, 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
4100 Newport Place Dr Newport Beach, CA 92660
502 E John St Carson City, NV 89706
123 W Nye Ln Carson City, NV 89706
7364 El Cajon Blvd San Diego, CA 92115
2741 Lemon Grove Ave Lemon Grove, CA 91945
10350 Mission Gorge Rd Santee, CA 92071
4598 Exbury Ct San Diego, CA 92130
8250 W Charleston Blvd Las Vegas, NV 89117
4264 Lady Burton St Las Vegas, NV 89129
These addresses are known to be associated with San West, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records