- Home >
- U.S. >
- California >
- Rancho Dominguez
Clear Choice Pcs, LLC
Archived Record Rancho Dominguez, CA
(310)220-3417
Clear Choice Pcs, LLC Overview
Clear Choice Pcs, LLC filed as a Domestic in the State of California and is no longer active. This corporate entity was filed approximately twenty years ago on Friday, July 9, 2004 as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Clear Choice Pcs, LLC
Network Visualizer
Advertisements
Key People
Who own Clear Choice Pcs, LLC
Name | |
---|---|
Gerry W. Stevens 4 |
President
Secretary
|
Thoma N. Ananias |
President
Treasurer
|
Roland Williams |
President
|
Leon Fulton |
Treasurer
|
Ping Yang 4 |
Secretary
|
Eu J Fulton St |
Director
|
Known Addresses for Clear Choice Pcs, LLC
Corporate Filings for Clear Choice Pcs, LLC
California Secretary of State
Filing Type: | Domestic |
---|---|
Status: | Inactive |
State: | California |
State ID: | 200419210092 |
Date Filed: | Friday, July 9, 2004 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 03499939 |
Date Filed: | Tuesday, August 14, 2012 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
State ID: | E0021732008-4 |
Date Filed: | Monday, January 14, 2008 |
Date Expired: | Sunday, February 1, 2015 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/14/2008 | Articles of Incorporation | Initial Stock Value: Par Value Shares: 75,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 75,000.00 | |
3/26/2009 | Acceptance of Registered Agent | ||
3/26/2009 | Reinstatement | ||
6/21/2011 | Acceptance of Registered Agent | ||
6/21/2011 | Reinstatement | 10-12 | |
6/29/2012 | Annual List | ||
8/19/2013 | Annual List |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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 Clear Choice Pcs, LLC.
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 Clear Choice Pcs, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
200 Continental Blvd El Segundo, CA 90245
101 Continental Blvd El Segundo, CA 90245
2438 San Gabriel Blvd Rosemead, CA 91770
310 N Willowbrook Ave Compton, CA 90220
PO Box 127 Inglewood, CA 90306
7739 Via Paseo Ave Las Vegas, NV 89128
These addresses are known to be associated with Clear Choice Pcs, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records