- Home >
- U.S. >
- California >
- Redwood City
Avistar Systems Corporation
Archived Record Redwood City, CA
Avistar Systems Corporation Overview
Avistar Systems Corporation filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately twenty-seven years ago on Tuesday, December 23, 1997 as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Avistar Systems Corporation
Network Visualizer
Advertisements
Key People
Who own Avistar Systems Corporation
Name | |
---|---|
Michael G. Barsotti |
Chairman
Treasurer
Secretary
|
Gerald Burnett 8 |
President
Director
|
James P. Hughes |
President
Director
|
R. Stephen Heinrichs 5 |
Director
|
William L. Campbell 3 |
Director
|
Known Addresses for Avistar Systems Corporation
Corporate Filings for Avistar Systems Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F00000004668 |
Date Filed: | Wednesday, August 16, 2000 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 02117306 |
Date Filed: | Wednesday, August 12, 1998 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02257905 |
Date Filed: | Wednesday, August 16, 2000 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
State ID: | C28933-1997 |
Date Filed: | Tuesday, December 23, 1997 |
Date Expired: | Friday, April 7, 2000 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C9145-2000 |
Date Filed: | Monday, April 3, 2000 |
Date Expired: | Tuesday, May 1, 2007 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/23/1997 | Articles of Incorporation | ||
1/20/1998 | Amendment | CERTIFICATE OF CORRECTION FILED CORRECTING SECTIONS IN ARTICLE III. (4)PGS. DMF | |
2/25/1998 | Annual List | ||
8/25/1998 | Amendment | CAPITAL STOCK WAS 205,000,000 @ .001 = $25,000. DMF CERTIFICATE OF AMENDMENT WITH RESTATED ARTICLES ATTACHED AMENDING STOCK.(26)PGS ACTUAL CAPITAL: $285,882.354. DMF | |
12/11/1998 | Annual List | ||
7/1/1999 | Amendment | CAPITAL STOCK WAS 285,882,354 @ .001 = $285,882.354 MMR CERTIFICATE OF AMENDMENT WITH RESTATED ARTICLES FILED AMENDING STOCK AND DELETING LANGUAGE. (15)PGS. MMR | |
12/9/1999 | Amendment | CAPITAL STOCK WAS 205,000,000 @ .001 = $205,000 MMR CERTIFICATE OF AMENDMENT WITH RESTATED ARTICLES FILED AMENDING STOCK, ADDING AND DELETING ARTICLES AND CHANGING MAILING ADDRESS FOR THE RESIDENT AGENT. (18)PGS. MMR | |
12/30/1999 | Amendment | CERTIFICATE OF AMENDMENT WITH RESTATED ARTICLES WITHIN AMENDING ARTICLE III. (21)PGS. DMF | |
4/3/2000 | Foreign Qualification | ||
4/5/2000 | Annual List | List of Officers for 1999 to 2000 | |
4/7/2000 | Merge Out | ARTICLES OF MERGER FILED MERGING THIS CORPORATION INTO AVISTAR SYSTEMS CORPORATION, A (DE) CORPORATION NOT QUALIFIED IN NEVADA. NEVADA SECRETARY OF STATE DESIGNATED AS AGENT FOR SERVICE OF PROCESS. FORWARDING ADDRESS: GKL RESIDENT AGENTS/FILINGS, INC., 1100 E. WILLIAM ST., STE. 207, CARSON CITY, NV 89701. (11)PGS. DMF | |
4/7/2000 | Registered Agent Change | R. STEPHEN HEINRICHS PO BOX 4593 INCLINE VILLAGE NV 89452 DMF | |
8/16/2000 | Initial List | List of Officers for 2000 to 2001 | |
9/11/2000 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (2)PGS. MMR AVISTAR SOLUTIONS CORPORATION MMRB 00001 |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 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 Avistar Systems Corporation.
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 Avistar Systems Corporation 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
555 Twin Dolphin Dr Redwood City, CA 94065
505 Hamilton Ave Palo Alto, CA 94301
264 Village Blvd Incline Village, NV 89451
These addresses are known to be associated with Avistar Systems Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records