Ontario Apartments, Inc. Overview
Ontario Apartments, Inc. filed as a Domestic Corporation in the State of Nevada on Wednesday, October 25, 1961 and is approximately sixty-three years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Ontario Apartments, Inc.
Network Visualizer
Advertisements
Key People
Who own Ontario Apartments, Inc.
Name | |
---|---|
Stanley Y. Mukai 6 |
President
Secretary
Treasurer
Director
|
Carrie J S Wong 4 |
Treasurer
Director
President
|
Scott Whiting 5 |
President
|
Eugene M. Shigemoto |
President
|
Karen Wong 1 |
Treasurer
Secretary
|
Derek M. Mizuno |
Treasurer
|
William J. Carey |
Treasurer
Secretary
|
Ryan M. Tanaka |
Director
|
Known Addresses for Ontario Apartments, Inc.
Corporate Filings for Ontario Apartments, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 00422891 |
Date Filed: | Friday, November 3, 1961 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C1559-1961 |
Date Filed: | Wednesday, October 25, 1961 |
Registered Agent | John Gallagher |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/25/1961 | Articles of Incorporation | ||
10/25/1961 | Registered Agent Address Change | JOHN M BARRY 90 COURT ST RENO NV | |
5/16/1969 | Registered Agent Resignation | CORPORATION TRUST CO. OF NEV. | |
7/1/1969 | Registered Agent Change | CORPORATION TRUST CO. OF NEV. SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 | |
1/8/1985 | Registered Agent Resignation | JOHN M BARRY 290 S ARLINGTON AVE RENO NV | |
3/21/1985 | Registered Agent Change | JOHN M BARRY 290 S ARLINGTON AVE RENO NV 89501 | |
10/23/1986 | Registered Agent Change | LORNE M. PHILLIPS 3095 PALORA AVENUE LAS VEGAS NV 89100 | |
1/7/1992 | Registered Agent Change | HARRY H. BAUER BOX 43021 3601 CAMBRIDGE STREET LAS VEGAS NV 89109 F B | |
9/30/1998 | Annual List | ||
10/16/1999 | Annual List | ||
10/11/2000 | Annual List | ||
11/7/2001 | Annual List | ||
11/7/2002 | Annual List | ||
10/17/2003 | Annual List | ||
10/20/2004 | Annual List | List of Officers for 2004 to 2005 | |
9/21/2005 | Annual List | ||
9/6/2006 | Annual List | ||
10/30/2007 | Annual List | ||
10/15/2008 | Annual List | 08-09 | |
10/27/2009 | Annual List | 09/10 | |
9/17/2010 | Annual List | 10-11 | |
10/3/2011 | Annual List | 11/12 | |
9/25/2012 | Annual List | 12-13 | |
9/20/2013 | Annual List | 13-14 | |
10/13/2014 | Annual List | 2014-2015 | |
10/22/2015 | Annual List | 15-16 | |
10/26/2016 | Annual List | 16-17 | |
10/25/2017 | Annual List | 17-18 | |
10/8/2018 | Annual List | 18-19 |
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 Ontario Apartments, 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 Ontario Apartments, 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
2
Known Addresses
These addresses are known to be associated with Ontario Apartments, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records