C-Two Group, Inc. Overview
C-Two Group, Inc. filed as a Domestic Corporation in the State of Nevada on Tuesday, November 23, 2004 and is approximately twenty years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
C-Two Group, Inc.
Network Visualizer
Advertisements
Key People
Who own C-Two Group, Inc.
Name | |
---|---|
Robert J. Ferree |
President
NonDir
NonPres
Director
|
Troy Hammer |
NonDir
NonSec
NonTreas
President
Treasurer
Secretary
|
Matt Patel |
NonDir
|
Mike Amin |
NonDir
|
Christopher Rosas 17 |
President
|
Trinidad Rosas 2 |
Director
|
Elzabeth Rosas |
Secretary
|
Other Companies for C-Two Group, Inc.
C-Two Group, Inc. is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Taylor O'Farrell Partners L.P. |
Active
|
2006 |
1
|
Member
|
York Hotel Group, L.P. |
Active
|
2007 |
1
|
Member
|
La Luna Associates, LLC |
Inactive
|
2005 |
1
|
Member
|
Known Addresses for C-Two Group, Inc.
Corporate Filings for C-Two Group, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 02725657 |
Date Filed: | Wednesday, January 26, 2005 |
Registered Agent | Elizabeth Rosas |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C31493-2004 |
Date Filed: | Tuesday, November 23, 2004 |
Registered Agent | Corporate Service Center, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/23/2004 | Articles of Incorporation | ||
11/24/2004 | Initial List | List of Officers for 2004 to 2005 | |
12/9/2004 | Amended List | ||
11/5/2005 | Annual List | 05-06 ALO | |
12/23/2005 | Registered Agent Address Change | ||
12/13/2006 | Annual List | 06-07 ALO | |
12/3/2007 | Annual List | ||
11/17/2008 | Annual List | ||
11/20/2009 | Annual List | ||
11/30/2010 | Annual List | ||
11/7/2011 | Annual List | 11-12 | |
11/30/2012 | Annual List | 12-13 | |
11/21/2013 | Annual List | 2013/2014 | |
11/17/2014 | Annual List | 14-15 | |
11/25/2015 | Annual List | 15-16 | |
11/22/2016 | Annual List | 16-17 | |
11/15/2017 | Annual List | 17-18 | |
11/14/2018 | 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
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 C-Two Group, 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 C-Two Group, 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
6
Known Addresses
5605 Riggins Ct Reno, NV 89502
5190 Neil Rd Reno, NV 89502
268 Bush St San Francisco, CA 94104
447 Sutter St San Francisco, CA 94108
345 Taylor St San Francisco, CA 94102
940 Sutter St San Francisco, CA 94109
These addresses are known to be associated with C-Two Group, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records