- Home >
- U.S. >
- Nevada >
- Carson City
Newsletter Fulfillment.Com, Corp.
Archived Record Carson City, NV
Newsletter Fulfillment.Com, Corp. Overview
Newsletter Fulfillment.Com, Corp. filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately twenty-three years ago on Monday, June 18, 2001 as recorded in documents filed with Nevada Secretary of State. There are a couple of officers known to have been associated with this organization.
Sponsored
Learn More
D&B Reports Available for
Newsletter Fulfillment.Com, Corp.
Network Visualizer
Advertisements
Key People
Who own Newsletter Fulfillment.Com, Corp.
Name | |
---|---|
Daniel M. Rosenthal 5 |
President
Treasurer
Director
Secretary
|
Myrtle Pratt 2 |
Secretary
|
Eduardo Malanay Lapuos 1 |
Director
|
Known Addresses for Newsletter Fulfillment.Com, Corp.
Corporate Filings for Newsletter Fulfillment.Com, Corp.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 02362831 |
Date Filed: | Friday, October 19, 2001 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Dissolved |
State: | Nevada |
State ID: | C16123-2001 |
Date Filed: | Monday, June 18, 2001 |
Date Expired: | Wednesday, May 17, 2017 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/5/2001 | Initial List | ||
6/18/2001 | Articles of Incorporation | ||
7/24/2001 | Initial List | ||
5/17/2002 | Annual List | ||
6/2/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/21/2005 | Annual List | ||
6/1/2006 | Annual List | ||
5/9/2007 | Annual List | ||
5/19/2008 | Annual List | ||
4/23/2009 | Annual List | ||
6/28/2010 | Annual List | ||
6/14/2011 | Annual List | ||
6/25/2012 | Annual List | 12-13 | |
6/28/2012 | Amended List | ||
6/28/2013 | Annual List | ||
6/30/2014 | Annual List | ||
6/2/2015 | Annual List | ||
6/17/2016 | Annual List | ||
4/20/2017 | Registered Agent Change | ||
5/12/2017 | Dissolution | TIME: 12:01AM | |
6/6/2017 | Commercial Registered Agent Resignation |
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 Newsletter Fulfillment.Com, Corp..
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 Newsletter Fulfillment.Com, Corp. 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
711 S Carson St Carson City, NV 89701
5901 Christie Ave Emeryville, CA 94608
2601 Blanding Ave Alameda, CA 94501
These addresses are known to be associated with Newsletter Fulfillment.Com, Corp. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records