Sutro & Co., Incorporated Overview
Sutro & Co., Incorporated filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately forty-nine years ago on Tuesday, September 9, 1975 , according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Sutro & Co., Incorporated
Network Visualizer
Advertisements
Key People
Who own Sutro & Co., Incorporated
Name | |
---|---|
John F. Luikart 5 |
Chairman
P
President
CEO
Director
|
John Taft 6 |
President
|
Roger N. Matsui 1 |
Treasurer
|
Mary Jane Delaney 1 |
Director
Director
Secretary
Vice President
Exvp
|
Jerry D. Phillips 1 |
Director
Vice President
|
Fergus Henehan |
Director
Vice President
|
Charles W. Hubbard |
Director
Vice President
|
Known Addresses for Sutro & Co., Incorporated
Corporate Filings for Sutro & Co., Incorporated
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 835646 |
Date Filed: | Monday, December 29, 1975 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 3834306 |
Date Filed: | Monday, December 15, 1975 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 00757444 |
Date Filed: | Thursday, October 30, 1975 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
State ID: | C2802-1975 |
Date Filed: | Tuesday, September 9, 1975 |
Date Expired: | Thursday, February 28, 2002 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/9/1975 | Articles of Incorporation | ||
10/31/1975 | Merger | CERTIFICATE OF OWNERSHIP-MERGING SUTRO & CO. INCORPORATED A DELAWARE CORPORATION INTO THIS COMPANY | |
12/15/1975 | Legacy Filing | ||
12/24/1975 | Amendment | CERTIFICATE OF REDUCTION OF CAPITAL | |
4/19/1978 | Annual List | 78-79 | |
5/10/1978 | Amendment | ARTICLES III, IV, V, VI, VII ARTICLE XV CAPITAL STOCK 750,000 SHARES NO PAR VALUE RESTATED ARTICLES OF INCORPORATION | |
5/10/1978 | Restated Articles | RESTATED ARTICLES OF INCORPORATION | |
6/8/1978 | Application For Amended Certificate Of Authority | ||
6/8/1978 | Application For Amended Certificate Of Authority | ||
3/23/1979 | Annual List | 79-80 | |
12/31/1979 | Amendment | CAPITAL STOCK AMENDED IN MERGER THIS DATE TO $1.00 RESTATED ARTICLES OF INCORPORATION | |
12/31/1979 | Merger | AGREEMENT OF MERGER MERGING TEMPORARY CORPORATION (NEVADA CORP #4136-79) INTO THIS CORPORATION | |
4/17/1980 | Annual List | 80-81 | |
7/11/1981 | Annual List | ||
9/30/1982 | Annual List | ||
8/29/1983 | Annual List | ||
9/11/1984 | Annual List | ||
1/6/1985 | Change Of Registered Agent/Office | ||
9/23/1985 | Annual List | ||
9/15/1986 | Annual List | ||
9/17/1987 | Annual List | ||
7/29/1988 | Annual List | ||
9/23/1988 | Amendment | AMENDING ARTICLE III... | |
1/2/1989 | Assumed Name Certificate | ||
4/11/1990 | Annual List | ||
7/13/1990 | Change Of Registered Agent/Office | ||
8/1/1990 | Amendment | CAPITAL STOCK WAS $1.00 ONLY. DMF CERTIFICATE OF AMENDMENT TO ARTICLES CHANGING STOCK. DMF | |
10/22/1990 | Annual List | ||
11/25/1991 | Annual List | ||
8/24/1992 | Annual List | ||
8/25/1993 | Annual List | ||
8/15/1994 | Annual List | ||
9/25/1995 | Annual List | ||
9/13/1996 | Amendment | CERTIFICATE OF AMENDMENT FILED ADDING INSURANCE. (INSURANCE LTR ATTACHED.) (3) PGS. D M | |
10/3/1996 | Annual List | ||
9/16/1997 | Annual List | ||
9/30/1998 | Annual List | ||
9/30/1998 | Annual List | ||
11/26/1999 | Annual List | ||
11/26/1999 | Annual List | ||
9/1/2000 | Annual List | ||
9/1/2000 | Annual List | ||
8/30/2001 | Annual List | ||
8/30/2001 | Annual List | List of Officers for 2001 to 2002 | |
2/28/2002 | Merge Out | ARTICLES OF MERGER FILED MERGING THIS ENTITY INTO RBC DAIN RAUSCHER INC., A (MN) CORPORATION QUALIFIED IN NEVADA #C10429-98. NEVADA SECRETARY OF STATE DESIGNATED FOR SERVICE OF PROCESS. FORWARDING ADDRESS: THE CORPORATION TRUST COMPANY OF NEVADA, 6100 NEIL RD STE 500, RENO NV 89511. (3) PGS. PXE | |
2/28/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 PXE | |
5/6/2002 | Termination of Foreign Entity | ||
12/31/2002 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Sutro & Co., Incorporated.
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 Sutro & Co., Incorporated 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
60 S 6th St Minneapolis, MN 55402
2545 Union St San Francisco, CA 94123
1735 N Point St San Francisco, CA 94123
3313 Vaughn Rd Lafayette, CA 94549
These addresses are known to be associated with Sutro & Co., Incorporated however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records