Method Art Corporation Overview
Method Art Corporation filed as a Articles of Incorporation in the State of California on Wednesday, July 28, 1965 and is approximately fifty-nine years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Method Art Corporation
Network Visualizer
Advertisements
Key People
Who own Method Art Corporation
Name | |
---|---|
Brynn E. Miner 8 |
President
NonDir
NonPres
NonTreas
Treasurer
Director
Secretary
|
Stanley R. Brown 2 |
NonSec
President
Secretary
Director
|
Stainley R. Brown |
Director
|
Cory C. Waite |
Director
|
Other Companies for Method Art Corporation
Method Art Corporation is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Pyramid Center, LLC |
Inactive
|
2002 |
2
|
Manager
|
Independence Square Spe, LLC |
Inactive
|
2002 |
2
|
Manager
|
Known Addresses for Method Art Corporation
Corporate Filings for Method Art Corporation
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00494752 |
Date Filed: | Wednesday, July 28, 1965 |
Registered Agent | Day Associates Incorporated |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C3170-2002 |
Date Filed: | Thursday, February 7, 2002 |
Registered Agent | Alliance Commercial Real Estate Management Services, LLC |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/7/2002 | Foreign Qualification | ||
2/25/2002 | Initial List | ||
1/29/2003 | Annual List | ||
8/20/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/22/2004 | Registered Agent Change | ROBERT L. BACHMAN, ESQ. BLDG. C, #12 3431 E. SUNSET RD. LAS VEGAS NV 89120 SMM | |
2/17/2005 | Annual List | ||
4/22/2006 | Annual List | ||
12/31/2006 | Annual List | ||
12/7/2007 | Annual List | ||
8/24/2009 | Annual List | ||
10/14/2009 | Registered Agent Change | ||
1/14/2010 | Annual List | FEB 10-11 no biz | |
1/25/2011 | Annual List | 11-12 | |
2/22/2012 | Annual List | ||
8/20/2012 | Registered Agent Change | ||
1/2/2013 | Annual List | ||
1/13/2014 | Annual List | 14-15 | |
1/7/2015 | Annual List | ||
2/1/2016 | Annual List | 16-17 | |
3/4/2016 | Registered Agent Address Change | ||
1/25/2017 | Annual List | ||
1/18/2018 | Annual List | 18/19 | |
1/11/2019 | 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 Method Art 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 Method Art 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
6
Known Addresses
2009 Via Mango San Clemente, CA 92673
321 13th St Huntington Beach, CA 92648
3868 Bowers Dr Reno, NV 89511
22411 Harwich Ln Huntington Beach, CA 92646
14420 Bald Hill Rd SE Yelm, WA 98597
PO Box 45B Newport Beach, CA 92662
These addresses are known to be associated with Method Art Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records