Medpro Videx, Inc. Overview
Medpro Videx, Inc. filed as a Articles of Incorporation in the State of California on Thursday, August 19, 1993 and is approximately thirty-one years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Medpro Videx, Inc.
Network Visualizer
Advertisements
Key People
Who own Medpro Videx, Inc.
Name | |
---|---|
Julia Bietsch |
President
|
William J. Hunt 2 |
President
|
Julie Bietsch 1 |
President
Director
NonDir
|
Jag S. Gill 1 |
President
|
Bruce Swartz 1 |
President
Director
NonDir
|
Jeffrey Winter |
President
|
Lisa Perko |
Treasurer
|
Dan Ferguson 6 |
Director
|
Harold E. Ray 4 |
Director
|
Marvin O'Quinn 3 |
Director
|
Scott Carswell 3 |
Director
Secretary
NonSec
|
Joseph Jasser 1 |
Director
|
Gary Greensweig 1 |
Director
|
Margie Roper 1 |
Director
NonDir
|
Julie Sprengel |
Director
|
Shih Elizabeth |
Director
|
Silberstein Karl |
Director
NonPres
|
Robert Lerman |
Director
|
Mike Castillo |
Director
NonDir
|
Keith Frey |
Director
NonDir
|
Mark Stephan |
Director
|
Michael R. Myers 10 |
NonPres
|
Jeff Mihal 1 |
NonTreas
|
Deanna Wise |
NonDir
|
Showing 8 records out of 24
Known Addresses for Medpro Videx, Inc.
Corporate Filings for Medpro Videx, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01730173 |
Date Filed: | Thursday, August 19, 1993 |
Registered Agent | Elspeth Paul |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Default |
State: | Nevada |
Foreign State: | California |
State ID: | E0555302010-2 |
Date Filed: | Tuesday, November 9, 2010 |
Date Expired: | Saturday, December 1, 2018 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/9/2010 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 10,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
11/9/2010 | Initial List | ||
11/9/2010 | Miscellaneous | CERTIFICATE OF STATUS/GOOD STANDING FROM CALIFORNIA DATED 9/29/2010 | |
1/18/2012 | Annual List | ||
9/14/2012 | Annual List | ||
10/29/2013 | Annual List | ||
9/12/2014 | Annual List | ||
9/8/2015 | Annual List | ||
9/7/2016 | Annual List | ||
9/26/2017 | 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 Medpro Videx, 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 Medpro Videx, 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
8
Known Addresses
3400 Data Dr Rancho Cordova, CA 95670
185 Berry St San Francisco, CA 94107
251 S Lake Ave Pasadena, CA 91101
4550 California Ave Bakersfield, CA 93309
1980 Orange Tree Ln Redlands, CA 92374
235 W 6th St Reno, NV 89503
3001 Saint Rose Pkwy Henderson, NV 89052
3033 N 3rd Ave Phoenix, AZ 85013
These addresses are known to be associated with Medpro Videx, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records