Strocal, Inc. Overview
Strocal, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Friday, September 27, 1985 and is approximately thirty-nine years old, as recorded in documents filed with California 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
Strocal, Inc.
Network Visualizer
Advertisements
Key People
Who own Strocal, Inc.
Name | |
---|---|
David Lee Long 2 |
President
Director
|
D. M. Berrens |
Secretary
|
Known Addresses for Strocal, Inc.
Corporate Filings for Strocal, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Pennsylvania |
State ID: | 01287042 |
Date Filed: | Friday, September 27, 1985 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
Foreign State: | Pennsylvania |
State ID: | C6856-1985 |
Date Filed: | Friday, October 11, 1985 |
Date Expired: | Saturday, November 1, 2008 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/11/1985 | Foreign Qualification | ||
12/5/1998 | Annual List | ||
10/18/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
1/18/2001 | Amendment | CERTIFICATE OF FACT OF ARTICLES OF AMENDMENT FILED AMENDING CORPORATE NAME. (2)PGS. MMR PDM STROCAL, INC. MMRB + % 00001 | |
11/9/2001 | Annual List | ||
12/12/2002 | Annual List | List of Officers for 2002 to 2003 | |
4/10/2006 | Acceptance of Registered Agent | ||
4/10/2006 | Reinstatement | ||
8/31/2006 | Annual List | ||
8/31/2006 | Registered Agent Change | ||
4/29/2008 | Registered Agent Address Change | ||
10/8/2010 | Commercial Registered Agent Resignation |
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 Strocal, 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 Strocal, 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
5
Known Addresses
2800 W March Ln Stockton, CA 95219
3155 E Patrick Ln Las Vegas, NV 89120
2324 Navy Dr Stockton, CA 95206
4651 Quail Lakes Dr Stockton, CA 95207
PO Box 77937 Stockton, CA 95267
These addresses are known to be associated with Strocal, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records