- Home >
- U.S. >
- California >
- San Leandro
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Lignum-2, Inc.
Active San Leandro, CA
Lignum-2, Inc. Overview
Lignum-2, Inc. filed as a Foreign Limited-Liability Company in the State of Nevada on Monday, October 25, 2010 and is approximately fourteen years old, according to public records filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Lignum-2, Inc.
Network Visualizer
Advertisements
Key People
Who own Lignum-2, Inc.
Name | |
---|---|
Kim Reed 3 |
President
Director
|
Rob Wilkey 10 |
Director
Secretary
Manager
Treasurer
Member
|
Andrew Clarke 2 |
Treasurer
Director
|
Ken Irinaga 8 |
President
Director
Director
|
Jonathan Cox 1 |
President
|
John Mercer 1 |
President
Director
Secretary
|
Kevin Freudenthal 5 |
Manager
Member
|
Antonio Gutierrez |
Executive
|
Adam Britner 2 |
Treasurer
Director
|
Thomas Meyer 2 |
Treasurer
Vice President
|
Aleli Calso 1 |
Secretary
Vice President
|
William Melton 1 |
Director
Vice President
|
Anthony B. Petitt 9 |
Vice President
|
Albert Franz 1 |
Vice President
|
Available Upon Request 1 |
Governing Person
|
Showing 8 records out of 15
Companies for Lignum-2, Inc.
Lignum-2, Inc. lists three other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Itg Brands Holdpartner Lp |
Active
|
2015 |
Member
|
|
Commonwealth Brands, Inc. |
Inactive
|
1997 |
8
|
Member
|
Itg Holdings USA Inc. |
Inactive
|
Member
|
Known Addresses for Lignum-2, Inc.
5900 N Andrews Ave
Fort Lauderdale, FL 33309
3 Embarcadero Ctr
San Francisco, CA 94111
714 Green Valley Rd
Greensboro, NC 27408
1615 Alvarado St
San Leandro, CA 94577
900 Church St
Bowling Green, KY 42101
34153 Donahue Ter
Fremont, CA 94555
1420 Harbor Bay Pkwy
Alameda, CA 94502
1100 Marina Village Pkwy
Alameda, CA 94501
2020 Challenger Dr
Alameda, CA 94501
SAME
SAME, XX 00000
Corporate Filings for Lignum-2, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P16617 |
Date Filed: | Friday, October 30, 1987 |
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Inactive Converted |
State: | Texas |
State ID: | 78446400 |
Date Filed: | Tuesday, February 4, 1986 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Texas |
State ID: | 01527304 |
Date Filed: | Tuesday, March 25, 1986 |
Texas Secretary of State
Filing Type: | Domestic Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801664125 |
Date Filed: | Tuesday, October 2, 2012 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Texas |
State ID: | 201307810240 |
Date Filed: | Monday, March 18, 2013 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M13000003083 |
Date Filed: | Tuesday, May 14, 2013 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Texas |
State ID: | E0525282010-2 |
Date Filed: | Monday, October 25, 2010 |
Registered Agent | Csc Services of Nevada, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
Foreign State: | Texas |
State ID: | C10157-1990 |
Date Filed: | Wednesday, November 7, 1990 |
Date Expired: | Monday, September 1, 2003 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/4/1986 | Articles Of Incorporation | ||
11/7/1990 | Foreign Qualification | ||
11/30/1992 | Registered Agent Change | DAVID BROWER 1910 STARDUST STREET RENO NV 00000 TCH | |
5/30/1995 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 JAH | |
10/21/1996 | Annual List | List of Officers for 1996 to 1997 | |
12/20/2001 | Articles of Amendment | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
5/13/2009 | Change of Registered Agent/Office | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/30/2010 | Tax Forfeiture | ||
8/24/2010 | Reversal of Tax Forfeiture | ||
10/25/2010 | Foreign Qualification | Initial Stock Value: Par Value Shares: 5,000,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 5,000,000.00 | |
10/25/2010 | Miscellaneous | TEXAS GOOD STANDING CERT | |
11/8/2010 | Initial List | ||
12/31/2010 | Public Information Report (PIR) | ||
8/11/2011 | Annual List | ||
10/2/2012 | Certificate of Conversion | ||
10/2/2012 | Certificate of Conversion | ||
11/26/2012 | Annual List | 2012-2013 | |
11/26/2012 | Application for Foreign Registration | ||
11/26/2012 | Convert In | ||
12/31/2012 | Public Information Report (PIR) | ||
1/22/2013 | Registered Agent Change | ||
1/23/2013 | Change of Registered Agent/Office | ||
3/26/2013 | Amended List | ||
10/17/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
10/15/2014 | Annual List | ||
11/10/2014 | Certificate of Amendment | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
1/13/2015 | Amendment | ||
10/8/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/16/2016 | Amended List | ||
9/30/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
10/4/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
9/6/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Trademarks for Lignum-2, Inc.
Serial Number:
85616565
Drawing Code: 3000
|
|
Serial Number:
77492536
Drawing Code: 4000
|
|
Serial Number:
85458695
Drawing Code: 4000
|
|
Serial Number:
73758413
Drawing Code:
|
|
Serial Number:
73758412
Drawing Code:
|
|
Serial Number:
73758414
Drawing Code:
|
|
Serial Number:
73758415
Drawing Code:
|
|
Serial Number:
73758416
Drawing Code:
|
|
Serial Number:
73758417
Drawing Code:
|
|
Serial Number:
73782374
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
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 Lignum-2, 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 Lignum-2, 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
10
Known Addresses
5900 N Andrews Ave Fort Lauderdale, FL 33309
3 Embarcadero Ctr San Francisco, CA 94111
714 Green Valley Rd Greensboro, NC 27408
1615 Alvarado St San Leandro, CA 94577
900 Church St Bowling Green, KY 42101
34153 Donahue Ter Fremont, CA 94555
1420 Harbor Bay Pkwy Alameda, CA 94502
1100 Marina Village Pkwy Alameda, CA 94501
2020 Challenger Dr Alameda, CA 94501
SAME SAME, 00000
These addresses are known to be associated with Lignum-2, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
8
Corporate Records
FL
1987
Foreign for Profit Corporation
TX
1986
Domestic For-Profit Corporation
CA
1986
Statement & Designation By Foreign Corporation
TX
2012
Domestic Limited Liability Company (LLC)
CA
2013
Foreign
FL
2013
Foreign Limited Liability
NV
2010
Foreign Limited-Liability Company
NV
1990
Foreign Corporation