- Home >
- U.S. >
- California >
- San Diego
Artiano Shinoff Abed Blumenfeld Carelli Sleeth & Wade, Apc
Active San Diego, CA
(619)232-3122
Artiano Shinoff Abed Blumenfeld Carelli Sleeth & Wade, Apc Overview
Artiano Shinoff Abed Blumenfeld Carelli Sleeth & Wade, Apc filed as a Articles of Incorporation in the State of California on Friday, January 15, 1982 and is approximately forty-two years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Artiano Shinoff Abed Blumenfeld Carelli Sleeth & Wade, Apc
Network Visualizer
Advertisements
Key People
Who own Artiano Shinoff Abed Blumenfeld Carelli Sleeth & Wade, Apc
Name | |
---|---|
Daniel Shinoff |
President
Treasurer
Director
|
Ray J. Artiano 1 |
President
|
James Holtz 1 |
Secretary
|
Known Addresses for Artiano Shinoff Abed Blumenfeld Carelli Sleeth & Wade, Apc
Corporate Filings for Artiano Shinoff Abed Blumenfeld Carelli Sleeth & Wade, Apc
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01064152 |
Date Filed: | Friday, January 15, 1982 |
Registered Agent | Ray J. Artiano |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
Foreign State: | California |
State ID: | C30639-2002 |
Date Filed: | Monday, December 16, 2002 |
Date Expired: | Monday, January 1, 2018 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/16/2002 | Foreign Qualification | ||
1/27/2003 | Initial List | ||
6/4/2003 | Registered Agent Change | LARA A HOOVER ESQ 401 WEST A ST #1500 SAN DIEGO CA 92101 RAA | |
1/6/2004 | Annual List | ||
5/14/2004 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME. (3) PGS. DEG STUTZ, GALLAGHER, ARTIANO, SHINOFF & HOLTZ, A PROFESSIONAL CORPORATION DEGB o 00001 | |
11/12/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/12/2004 | Registered Agent Change | JAMES F HOLTZ 8809 FAIRCREST DR LAS VEGAS NV 89134 DMM | |
11/30/2005 | Annual List | ||
1/6/2006 | Registered Agent Change | ||
12/11/2006 | Annual List | ||
11/6/2007 | Annual List | ||
10/8/2008 | Annual List | ||
5/25/2010 | Annual List | 2009/2010 | |
11/10/2010 | Annual List | 10/11 | |
11/3/2011 | Annual List | 11-12 | |
10/15/2012 | Annual List | ALO2012-2013 SBL | |
1/8/2014 | Annual List | ||
10/20/2014 | Annual List | 14-15 | |
1/28/2016 | Annual List | 15-16 |
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 Artiano Shinoff Abed Blumenfeld Carelli Sleeth & Wade, Apc.
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 Artiano Shinoff Abed Blumenfeld Carelli Sleeth & Wade, Apc and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
515 S Flower St Los Angeles, CA 90071
401 W A St San Diego, CA 92101
1120 N Town Center Dr Las Vegas, NV 89144
3 Hutton Centre Dr Santa Ana, CA 92707
660 S Figueroa St Los Angeles, CA 90017
3636 4th Ave San Diego, CA 92103
2488 Historic Decatur Rd San Diego, CA 92106
These addresses are known to be associated with Artiano Shinoff Abed Blumenfeld Carelli Sleeth & Wade, Apc however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records