Recall Total Information Management, Inc. Overview
Recall Total Information Management, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California and is no longer active. This corporate entity was filed approximately twenty-seven years ago on Wednesday, May 14, 1997 , according to public records filed with California Secretary of State. It is important to note that this is a foreign filing. A foreign filing is when an existing corporate entity files in a state other than the one they originally filed in. This does not necessarily mean that they are from outside the United States. There are a couple of officers known to have been associated with this organization.
Key People
Who own Recall Total Information Management, Inc.
Name | |
---|---|
Mark L. Wesley 4 |
Chairman
President
CEO
Director
Chief Executive Officer
|
Elton Potts 1 |
Chairman
Director
|
Arnaldo C. Pala 1 |
President
|
Mark Welsey |
President
Chief Executive Officer
|
Mikael Norin |
President
|
Alfredo Trujillo 4 |
CEO
Director
Director
|
Melissa L. Schmidt 34 |
Treasurer
Director
Vice President
Tax
Vp-Tax
|
Andrew Clawson 16 |
Treasurer
Director
Secretary
Vice President
|
Scott L. Smith 6 |
Treasurer
Director
Secretary
Vice President
|
Mark Wratten 1 |
Treasurer
Director
Vice President
C
|
Kerrie K. Hanley 22 |
Secretary
Assistant Sec.
|
George D. Nelson 3 |
Director
Secretary
|
Barry I. Medintz 1 |
Secretary
|
Ben Nicholson 1 |
Director
Chief Financial Officer
|
John W. Ehrie 1 |
Director
|
Allison Aden 1 |
Director
|
Melissa L. Schmiot |
Director
Vp-Tax
|
Jason Mordler 4 |
Assistant Sec.
|
Known Addresses for Recall Total Information Management, Inc.
Corporate Filings for Recall Total Information Management, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F01000006443 |
Date Filed: | Tuesday, December 18, 2001 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 11849406 |
Date Filed: | Monday, December 15, 1997 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02010824 |
Date Filed: | Wednesday, May 14, 1997 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C30133-2003 |
Date Filed: | Monday, December 8, 2003 |
Date Expired: | Tuesday, December 20, 2016 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Delaware |
County: | Monroe |
State ID: | 3705593 |
Date Filed: | Wednesday, August 6, 2008 |
Date Expired: | Wednesday, June 8, 2016 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/15/1997 | Application For Certificate Of Authority | ||
5/10/1999 | Application For Amended Certificate Of Authority | ||
5/12/1999 | Maintenance | ||
3/23/2001 | Tax Forfeiture | ||
6/27/2002 | Articles of Merger | ||
6/27/2002 | Reinstatement | ||
12/3/2002 | Articles of Merger | ||
12/31/2002 | Public Information Report (PIR) | ||
12/8/2003 | Foreign Qualification | ||
12/31/2003 | Public Information Report (PIR) | ||
1/13/2004 | Initial List | ||
12/31/2004 | Public Information Report (PIR) | ||
1/4/2005 | Annual List | List of Officers for 2004 to 2005 | |
12/5/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
11/6/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
11/5/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
8/6/2008 | Name History/Actual | Recall Total Information Management, Inc. | |
10/29/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/15/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
10/26/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
10/28/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
10/11/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
11/1/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
10/6/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
10/8/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
5/19/2016 | Termination of Foreign Entity | ||
12/20/2016 | Merge Out |
Sources
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Recall Total Information Management, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Create Account
Create a free account to access additional details for Recall Total Information Management, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected