- Home >
- U.S. >
- California >
- San Francisco
Union Properties, Inc.
Active San Francisco, CA
(415)421-6995
Union Properties, Inc. Overview
Union Properties, Inc. filed as a Domestic Corporation in the State of Nevada on Tuesday, February 14, 1950 and is approximately seventy-four years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Union Properties, Inc.
Network Visualizer
Advertisements
Key People
Who own Union Properties, Inc.
Name | |
---|---|
Cressey H. Nakagawa 5 |
President
Treasurer
Director
|
Cressey Hime Nakagawa 1 |
President
|
Rick Fenchel 1 |
Secretary
|
J. Peggy Adeboi |
Secretary
|
Rick Flenchez |
Secretary
|
Known Addresses for Union Properties, Inc.
Corporate Filings for Union Properties, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 00243634 |
Date Filed: | Thursday, March 23, 1950 |
Registered Agent | Cressey H. Nakagawa |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C72-1950 |
Date Filed: | Tuesday, February 14, 1950 |
Registered Agent | State Agent and Transfer Syndicate, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/14/1950 | Articles of Incorporation | ||
5/26/1972 | Registered Agent Address Change | NEVADA CORPORATION AGENCY CO 40 W FIRST ST RENO NV | |
2/5/1995 | Registered Agent Resignation | NEVADA CORPORATION AGENCY CO 1285 CHARLES DRIVE RENO NV 89509 M K | |
2/12/1998 | Annual List | ||
2/23/1999 | Annual List | ||
2/9/2000 | Annual List | ||
3/5/2001 | Annual List | ||
3/8/2002 | Annual List | ||
4/30/2003 | Annual List | ||
2/27/2004 | Annual List | List of Officers for 2004 to 2005 | |
3/8/2005 | Annual List | ||
2/21/2006 | Registered Agent Address Change | ||
2/22/2006 | Annual List | ||
2/12/2007 | Annual List | ||
2/5/2008 | Annual List | ||
1/16/2009 | Annual List | 2009-2010 | |
1/27/2010 | Annual List | ||
2/14/2011 | Annual List | ||
2/10/2012 | Annual List | 12/13 | |
2/21/2013 | Annual List | 13-14 | |
2/10/2014 | Annual List | 2014-2015 | |
2/11/2015 | Annual List | 15-16 | |
2/19/2016 | Annual List | 16-17 | |
2/15/2017 | Annual List | 17-18 | |
2/13/2018 | Annual List | ||
2/28/2019 | Annual List | 19-20 |
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 Union Properties, 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 Union Properties, 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
2
Known Addresses
These addresses are known to be associated with Union Properties, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records