Otis Spunkmeyer, Inc. Overview
Otis Spunkmeyer, Inc. filed as a Foreign Limited-Liability Company in the State of Nevada on Tuesday, March 12, 2002 and is approximately twenty-two years old, as recorded in documents 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
Otis Spunkmeyer, Inc.
Network Visualizer
Advertisements
Key People
Who own Otis Spunkmeyer, Inc.
Name | |
---|---|
Tyson Yu |
CEO
Member
|
Chris Woo |
Manager
Member
Vice President
|
Dave Johnson |
Manager
Director
Chief Executive Officer
CEO
|
Tracy Edwards |
CFO
|
John Malone |
Manager
CFO
|
Culbert Lo |
Director
Chief Legal Officer
|
Kenneth Rawlings 7 |
Chairman
Director
Director
|
John Yamin 7 |
President
CEO
Manager
|
John Schiavo |
President
CEO
Director
Director
|
Steve Morlock |
CFO
Treasurer
|
Didier Vinamont |
CFO
|
Ahmad Hamade |
CFO
Manager
Treasurer
Vice President
Governing Person
Officer
|
Culbert Lu 1 |
Manager
Member
Secretary
|
Jim Oshima |
Treasurer
|
Ronan Minahan 3 |
Member
Chief Financial Officer
|
Steve Ricks 2 |
Secretary
Member
Vice President
Officer
|
Francis Haren 2 |
Director
Vice President
Assistant Sec.
Officer
|
Roberto Buaron 1 |
Director
|
Pat Marrissey |
Director
Vice President
|
Andrew Kohn |
Director
|
Joseph Javiv |
Director
|
Mark Dolfato |
Director
|
James Long |
Director
|
Charles Shaw |
Director
|
Pat Morrissey |
Director
Vice President
Assistant Sec.
Officer
|
Showing 8 records out of 25
Companies for Otis Spunkmeyer, Inc.
Otis Spunkmeyer, 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 |
---|---|---|---|---|
Aryzta IV Inc |
Active
|
NonMM
|
||
Aspire Bakeries Holdco LLC |
Active
|
|||
Aspire Bakeries LLC |
Inactive
|
Known Addresses for Otis Spunkmeyer, Inc.
7548 Currency Dr
Orlando, FL 32809
6080 Center Dr
Los Angeles, CA 90045
14490 Catalina St
San Leandro, CA 94577
133 Southcenter Ct
Morrisville, NC 27560
350 N Orleans St
Chicago, IL 60654
5600 Jefferson Hwy
New Orleans, LA 70123
5150 Pulaski St
Dallas, TX 75247
5743 Smithway St
Los Angeles, CA 90040
4035 N Valentine Ave
Fresno, CA 93722
6500 Overlake Pl
Newark, CA 94560
Corporate Filings for Otis Spunkmeyer, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F02000000845 |
Date Filed: | Friday, February 15, 2002 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P23505 |
Date Filed: | Tuesday, March 21, 1989 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 6995306 |
Date Filed: | Friday, August 1, 1986 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 800060841 |
Date Filed: | Monday, March 4, 2002 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00826378 |
Date Filed: | Monday, September 12, 1977 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02369850 |
Date Filed: | Thursday, December 20, 2001 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M11000002978 |
Date Filed: | Friday, June 10, 2011 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801419266 |
Date Filed: | Friday, April 29, 2011 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 201116110255 |
Date Filed: | Friday, June 10, 2011 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | California |
State ID: | C6217-1990 |
Date Filed: | Tuesday, July 10, 1990 |
Date Expired: | Tuesday, March 12, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C6139-2002 |
Date Filed: | Tuesday, March 12, 2002 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | California |
State ID: | 1197529 |
Date Filed: | Wednesday, August 26, 1987 |
Date Expired: | Thursday, March 7, 2002 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Delaware |
County: | Suffolk |
State ID: | 2739710 |
Date Filed: | Thursday, March 7, 2002 |
Date Expired: | Tuesday, April 19, 2011 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/1/1986 | Application For Certificate Of Authority | ||
8/26/1987 | Name History/Actual | Otis Spunkmeyer, Inc. | |
7/10/1990 | Foreign Qualification | ||
6/11/1991 | Registered Agent Change | DEBORAH KRANTZ SUITE C 6285 S. MOJAVE PATRICK PARK ONE LAS VEGAS NV 89120 F B | |
9/20/1995 | Registered Agent Change | JULIANN DESCH SUITE C 6285 S. MOJAVE ROAD LAS VEGAS NV 89120 NCK | |
11/11/1996 | Registered Agent Change | MICKI FLANSBURG 6285 S. MOJAVE ROAD STE C LAS VEGAS NV 89120 JAH | |
7/16/1998 | Annual List | ||
11/15/1999 | Annual List | ||
7/25/2000 | Annual List | ||
10/9/2000 | Change Of Registered Agent/Office | ||
8/11/2001 | Annual List | List of Officers for 2001 to 2002 | |
3/4/2002 | Termination of Foreign Entity | ||
3/4/2002 | Application for Certificate of Authority | ||
3/7/2002 | Name History/Actual | Otis Spunkmeyer, Inc. | |
3/12/2002 | Merge Out | CERTIFICATE OF FACT OF CERTIFICATE OF OWNERSHIP FILED MERGING THIS CORPORATION INTO OTIS SPUNKMEYER, INC., (DE), C6139-2002. (1)PG CHM | |
3/12/2002 | Foreign Qualification | ||
3/12/2002 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF OWNERSHIP FILED MERGING OTIS SPUNKMEYER, INC. (CA), C6217-1990, INTO THIS CORPORATION. (1)PG CHM | |
5/7/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
2/21/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
3/6/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
2/14/2005 | Annual List | ||
8/2/2005 | Change of Registered Agent/Office | ||
8/3/2005 | Registered Agent Change | ||
12/31/2005 | Public Information Report (PIR) | ||
1/25/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
1/30/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
2/8/2008 | Annual List | 08/09 | |
12/31/2008 | Public Information Report (PIR) | ||
1/30/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
5/14/2010 | Annual List | march 10-11 biz | |
12/31/2010 | Public Information Report (PIR) | ||
3/21/2011 | Annual List | ||
4/29/2011 | Termination of Foreign Entity | ||
4/29/2011 | Application for Registration | ||
5/17/2011 | Application for Foreign Registration | ||
5/17/2011 | Convert In | ||
5/17/2011 | Initial List | ||
12/31/2011 | Public Information Report (PIR) | ||
3/22/2012 | Application for Amended Registration | ||
3/23/2012 | Amendment | ||
3/26/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
3/28/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
4/7/2014 | Annual List | ||
2/2/2015 | Annual List | ||
4/15/2016 | Annual List | ||
3/2/2017 | Annual List | ||
5/16/2017 | Amended List | ||
1/8/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
2/8/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
10/11/2021 | Application for Amended Registration | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Otis Spunkmeyer, Inc.
Serial Number:
78884440
Drawing Code: 4000
|
|
Serial Number:
76614681
Drawing Code: 4000
|
|
Serial Number:
76629840
Drawing Code: 3000
|
|
Serial Number:
76629841
Drawing Code: 4000
|
|
Serial Number:
76629842
Drawing Code: 4000
|
|
Serial Number:
76629843
Drawing Code: 3000
|
|
Serial Number:
76629844
Drawing Code: 4000
|
|
Serial Number:
77819640
Drawing Code: 4000
|
|
Serial Number:
85115896
Drawing Code: 4000
|
|
Serial Number:
78549403
Drawing Code: 4000
|
Previous Trademarks for Otis Spunkmeyer, Inc.
Serial Number:
73516599
Drawing Code:
|
|
Serial Number:
78288701
Drawing Code: 1000
|
|
Serial Number:
76487776
Drawing Code: 1000
|
|
Serial Number:
78637834
Drawing Code: 4000
|
|
Serial Number:
76174879
Drawing Code: 1000
|
|
Serial Number:
78579101
Drawing Code: 4000
|
|
Serial Number:
76484714
Drawing Code: 1000
|
|
Serial Number:
78637167
Drawing Code: 4000
|
|
Serial Number:
78637174
Drawing Code: 4000
|
|
Serial Number:
78637154
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
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
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
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 Otis Spunkmeyer, 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 Otis Spunkmeyer, 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
7548 Currency Dr Orlando, FL 32809
6080 Center Dr Los Angeles, CA 90045
14490 Catalina St San Leandro, CA 94577
133 Southcenter Ct Morrisville, NC 27560
350 N Orleans St Chicago, IL 60654
5600 Jefferson Hwy New Orleans, LA 70123
5150 Pulaski St Dallas, TX 75247
5743 Smithway St Los Angeles, CA 90040
4035 N Valentine Ave Fresno, CA 93722
6500 Overlake Pl Newark, CA 94560
These addresses are known to be associated with Otis Spunkmeyer, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
13
Corporate Records
FL
2002
Foreign for Profit Corporation
FL
1989
Foreign for Profit Corporation
TX
1986
Foreign For-Profit Corporation
TX
2002
Foreign For-Profit Corporation
CA
1977
Articles of Incorporation
CA
2001
Statement & Designation By Foreign Corporation
FL
2011
Foreign Limited Liability
TX
2011
Foreign Limited Liability Company (LLC)
CA
2011
Foreign
NV
1990
Foreign Corporation