Dm California Holdings, Inc. Overview
Dm California Holdings, Inc. filed as a Articles of Incorporation in the State of California on Monday, October 25, 2010 and is approximately fourteen years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Dm California Holdings, Inc.
Network Visualizer
Advertisements
Key People
Who own Dm California Holdings, Inc.
Name | |
---|---|
Joshua A. Elias 6 |
President
NonDir
NonPres
NonSec
NonTreas
Treasurer
Director
Secretary
|
Richard Landeis 6 |
President
Treasurer
Secretary
|
Jim Snead |
Secretary
|
Other Companies for Dm California Holdings, Inc.
Dm California Holdings, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Del Mar Recovery Solutions, LLC |
Active
|
2015 |
1
|
Manager
|
Known Addresses for Dm California Holdings, Inc.
Corporate Filings for Dm California Holdings, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 03326045 |
Date Filed: | Monday, October 25, 2010 |
Registered Agent | Joshua A. Elias |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | E0199892011-0 |
Date Filed: | Friday, April 8, 2011 |
Registered Agent | Joshua A. Elias |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/8/2011 | Articles of Incorporation | Initial Stock Value: No Par Value Shares: 75,000 ----------------------------------------------------------------- Total Authorized Capital: $ $0.00 | |
5/23/2011 | Initial List | ||
9/26/2011 | Registered Agent Change | ||
3/26/2012 | Annual List | ||
3/7/2013 | Annual List | ||
3/31/2014 | Annual List | ||
4/4/2014 | Registered Agent Change | ||
4/4/2014 | Registered Agent Resignation | ||
6/16/2014 | Amended List | 2014/2015 | |
9/8/2014 | Amended List | ||
2/2/2015 | Annual List | ||
2/4/2016 | Annual List | ||
1/30/2017 | Annual List | ||
1/31/2018 | Annual List | ||
3/8/2018 | Amendment | ||
1/30/2019 | Annual List |
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 Dm California Holdings, 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 Dm California Holdings, 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
4
Known Addresses
1935 Camino Vida Roble Carlsbad, CA 92008
222 W Main St Tustin, CA 92780
7345 S Pecos Rd Las Vegas, NV 89120
7335 S Pecos Rd Las Vegas, NV 89120
These addresses are known to be associated with Dm California Holdings, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records