Anetorder, Inc. Overview
Anetorder, Inc. filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately twenty-five years ago on Monday, December 13, 1999 , according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Anetorder, Inc.
Network Visualizer
Advertisements
Key People
Who own Anetorder, Inc.
Name | |
---|---|
Shane Randall |
President
Treasurer
Director
Secretary
|
David Lemaster |
President
Treasurer
Director
Secretary
|
Michael J. Scheier |
Treasurer
Director
|
Companies for Anetorder, Inc.
Anetorder, Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
National Registered Agents |
Inactive
|
President
|
Known Addresses for Anetorder, Inc.
Corporate Filings for Anetorder, Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
State ID: | C31385-1999 |
Date Filed: | Monday, December 13, 1999 |
Date Expired: | Tuesday, January 1, 2019 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/13/1999 | Articles of Incorporation | ||
5/8/2000 | Amendment | CAPITAL STOCK WAS 10,000,000 @ .01 = $100,000 MMR (2)PGS. MMR | |
5/31/2000 | Annual List | ||
1/31/2001 | Annual List | ||
7/16/2001 | Amendment | CERTIFICATE OF AMENDMENT WITH RESTATED ARTICLES FILED AMENDING THE NAME AND THE PURPOSE. (2)PGS MXB ANETORDER.COM, INC. MXB | |
3/8/2002 | Annual List | ||
1/3/2003 | Annual List | ||
11/18/2003 | Annual List | ||
12/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/22/2005 | Annual List | ||
11/22/2005 | Registered Agent Change | ||
12/27/2006 | Annual List | ||
12/31/2007 | Annual List | 07-8 | |
4/29/2008 | Registered Agent Address Change | ||
12/17/2008 | Annual List | ||
5/20/2010 | Annual List | ||
6/3/2011 | Annual List | ||
12/27/2011 | Annual List | ||
12/10/2012 | Annual List | ||
12/30/2013 | Annual List | ||
7/8/2014 | Registered Agent Change | ||
12/31/2014 | Annual List | ||
11/9/2016 | Resignation of Officers | DIRECTOR/PRESIDENT/TRESURER/SECRETARY | |
12/12/2016 | Annual List | ||
12/12/2016 | Annual List |
Advertisements
Source
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 Anetorder, 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 Anetorder, 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
6
Known Addresses
701 S Carson St Carson City, NV 89701
7501 Winstead Dr Louisville, KY 40258
820 Frontenac Rd Naperville, IL 60563
2360 Corporate Cir Henderson, NV 89074
7501 Winstead Dr Louisville, KY 40266
PO Box 235 Elizabeth, IN 47117
These addresses are known to be associated with Anetorder, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source