Gafcon, Inc. Overview
Gafcon, Inc. filed as a Articles of Incorporation in the State of California on Wednesday, September 23, 1987 and is approximately thirty-seven years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Gafcon, Inc.
Network Visualizer
Advertisements
Key People
Who own Gafcon, Inc.
Name | |
---|---|
Yehudi Gaffen 1 |
President
|
Pamela S. Gaffen 6 |
President
Treasurer
Director
|
Yehudi Anthony Gaffen 5 |
President
|
Joshua A. Sebert 1 |
Secretary
|
Robin Duveen 1 |
COO
|
James Baum |
Chief Financial Officer
|
Known Addresses for Gafcon, Inc.
Corporate Filings for Gafcon, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01552792 |
Date Filed: | Wednesday, September 23, 1987 |
Registered Agent | Paul John Najar |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
Foreign State: | California |
State ID: | C5083-2003 |
Date Filed: | Wednesday, March 5, 2003 |
Date Expired: | Sunday, April 1, 2012 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 801907843 |
Date Filed: | Thursday, January 2, 2014 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 802529483 |
Date Filed: | Thursday, August 18, 2016 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/5/2003 | Foreign Qualification | ||
3/28/2003 | Initial List | ||
1/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
3/15/2004 | Amended List | ||
3/14/2005 | Annual List | ||
12/14/2006 | Registered Agent Address Change | ||
5/22/2008 | Registered Agent Resignation | ||
8/18/2016 | Application for Registration | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) |
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
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Gafcon, 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 Gafcon, 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
4
Known Addresses
701 B St San Diego, CA 92101
3443 Camino del Rio S San Diego, CA 92108
800 Wilshire Blvd Los Angeles, CA 90017
5960 Cornerstone Ct W San Diego, CA 92121
These addresses are known to be associated with Gafcon, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records