Fin De Siecle Group, Inc. Overview
Fin De Siecle Group, Inc. filed as a Articles of Incorporation in the State of California on Thursday, October 1, 2015 and is approximately nine years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Fin De Siecle Group, Inc.
Network Visualizer
Advertisements
Key People
Who own Fin De Siecle Group, Inc.
Name | |
---|---|
Martin Teitelbaum 20 |
President
Treasurer
Director
|
James Rothstein 4 |
Director
|
Joy Teitelbaum 1 |
Secretary
|
Other Companies for Fin De Siecle Group, Inc.
Fin De Siecle Group, Inc. is listed as an officer in fourteen other companies.
Showing 8 records out of 14
Known Addresses for Fin De Siecle Group, Inc.
Corporate Filings for Fin De Siecle Group, Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Convert Out |
State: | Nevada |
State ID: | C26841-1996 |
Date Filed: | Monday, December 30, 1996 |
Date Expired: | Monday, October 5, 2015 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 03830617 |
Date Filed: | Thursday, October 1, 2015 |
Registered Agent | Eresidentagent, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/30/1996 | Articles of Incorporation | ||
2/6/1997 | Initial List | ||
11/18/1997 | Annual List | ||
4/21/1998 | Annual List | ||
11/17/1998 | Registered Agent Address Change | MARGE LANDRY STE 1220 MJM 3800 HOWARD HUGHES PKWY. LAS VEGAS NV 89109 MJM | |
6/9/1999 | Annual List | ||
10/22/1999 | Registered Agent Change | ||
12/14/1999 | Annual List | ||
12/15/2000 | Annual List | ||
7/5/2001 | Registered Agent Address Change | MARGE LANDRY STE 19-333 APN 2250 E TROPICANA LAS VEGAS NV 89119 APN | |
11/27/2001 | Annual List | ||
12/16/2002 | Annual List | ||
1/9/2004 | Annual List | ||
11/2/2004 | Annual List | ||
11/22/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/2/2005 | Annual List | ||
11/20/2006 | Annual List | ||
11/29/2007 | Annual List | ||
11/24/2008 | Annual List | ||
11/24/2008 | Registered Agent Address Change | ||
11/9/2009 | Annual List | ||
10/13/2010 | Annual List | ||
11/3/2011 | Annual List | 11-12 | |
10/5/2012 | Annual List | ||
11/19/2012 | Registered Agent Change | ||
11/4/2013 | Registered Agent Change | ||
1/16/2014 | Annual List | ||
11/17/2014 | Annual List | ||
10/1/2015 | Convert Out | FORWARD ADDRESS FIN DE SIECLE GROUP, INC. 569 CONSTITUTIIN AVENUE SUITE H CAMARILLO CA 93102 |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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 Fin De Siecle Group, 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 Fin De Siecle Group, 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
3
Known Addresses
569 Constitution Ave Camarillo, CA 93012
32484 Fastwater Ct Westlake Village, CA 91361
29601 Agoura Rd Agoura Hills, CA 91301
These addresses are known to be associated with Fin De Siecle Group, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records