- Home >
- U.S. >
- California >
- Aliso Viejo
Remedytemp, Inc.
Archived Record Aliso Viejo, CA
(314)842-6440
Remedytemp, Inc. Overview
Remedytemp, Inc. filed as an Articles of Incorporation in the State of California and is no longer active. This corporate entity was filed approximately fifty years ago on Thursday, June 6, 1974 , according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Remedytemp, Inc.
Network Visualizer
Advertisements
Key People
Who own Remedytemp, Inc.
Name | |
---|---|
Paul W. Mikos |
Chairman
President
Director
|
David S. Sorensen 79 |
President
|
Greg Palmer 2 |
President
CEO
Director
Clrk
|
Karin Somogyi |
President
Treasurer
|
Alan Purdy |
Treasurer
Director
Vice President
|
Robert E. McDonough 1 |
Director
|
Cosmas Lykos 1 |
Secretary
|
James L. Doti |
Director
|
John B. Zaepfel |
Director
|
Robert E. McDounough |
Director
Secretary
|
Showing 8 records out of 10
Known Addresses for Remedytemp, Inc.
3820 State St
Santa Barbara, CA 93105
120 Columbia
Aliso Viejo, CA 92656
101 Enterprise
Aliso Viejo, CA 92656
32122 Camino Capistrano
San Juan Capistrano, CA 92675
1653 N Schnoor St
Madera, CA 93637
7 Ronnies Plz
Saint Louis, MO 63126
1521 N Schnoor St
Madera, CA 93637
2825 G St
Merced, CA 95340
4805 Lake Brook Dr
Glen Allen, VA 23060
Aliso Viejo, CA 92656
Corporate Filings for Remedytemp, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F93000000256 |
Date Filed: | Wednesday, January 20, 1993 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 9411506 |
Date Filed: | Tuesday, January 19, 1993 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00715811 |
Date Filed: | Thursday, June 6, 1974 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | C467-1993 |
Date Filed: | Tuesday, January 19, 1993 |
Date Expired: | Friday, December 28, 2001 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | California |
State ID: | 1746664 |
Date Filed: | Tuesday, August 3, 1993 |
Date Expired: | Thursday, October 2, 2003 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/19/1993 | Application For Certificate Of Authority | ||
1/19/1993 | Foreign Qualification | ||
1/19/1993 | Initial List | ||
1/19/1993 | Miscellaneous | ||
8/3/1993 | Name History/Actual | Remedytemp, Inc. | |
1/6/1995 | Amendment | REINSTATED - REVOKED 10/1/94 ALH | |
2/14/1996 | Annual List | ||
4/10/1997 | Annual List | ||
2/6/1998 | Annual List | ||
2/4/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
3/28/2000 | Annual List | ||
4/19/2001 | Annual List | List of Officers for 2001 to 2002 | |
12/28/2001 | Withdrawal | (1)PG. MLJ | |
12/31/2002 | Public Information Report (PIR) | ||
1/13/2004 | Certificate of Withdrawal | ||
12/31/2009 | Public Information Report (PIR) |
Trademarks for Remedytemp, Inc.
Serial Number:
73524668
Drawing Code:
|
|
Serial Number:
78302699
Drawing Code: 1000
|
|
Serial Number:
78441017
Drawing Code: 4000
|
|
Serial Number:
78911643
Drawing Code: 4000
|
|
Serial Number:
78532273
Drawing Code: 4000
|
|
Serial Number:
78375009
Drawing Code: 4000
|
|
Serial Number:
78516954
Drawing Code: 3000
|
|
Serial Number:
75579944
Drawing Code: 1000
|
|
Serial Number:
74109053
Drawing Code:
|
|
Serial Number:
75637991
Drawing Code: 1000
|
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
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 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
What next?
Follow
Receive an email notification when changes occur for Remedytemp, 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 Remedytemp, 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
3820 State St Santa Barbara, CA 93105
120 Columbia Aliso Viejo, CA 92656
101 Enterprise Aliso Viejo, CA 92656
32122 Camino Capistrano San Juan Capistrano, CA 92675
1653 N Schnoor St Madera, CA 93637
7 Ronnies Plz Saint Louis, MO 63126
1521 N Schnoor St Madera, CA 93637
2825 G St Merced, CA 95340
4805 Lake Brook Dr Glen Allen, VA 23060
Aliso Viejo, CA 92656
These addresses are known to be associated with Remedytemp, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records