Physical Systems Inc. Overview
Physical Systems Inc. filed as a Foreign Corporation in the State of Nevada on Tuesday, February 26, 1980 and is approximately forty-four years old, as recorded in documents filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Physical Systems Inc.
Network Visualizer
Advertisements
Key People
Who own Physical Systems Inc.
Name | |
---|---|
Charles G. Hutter 1 |
NonPres
President
|
Collie L. Hutter 3 |
NonTreas
Treasurer
Secretary
|
Peter S. Hutter 1 |
NonDir
Director
|
Karl G. Hutter 1 |
NonDir
Director
|
Katherine H. Mason 2 |
NonSec
|
Known Addresses for Physical Systems Inc.
Corporate Filings for Physical Systems Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Colorado |
State ID: | 00656576 |
Date Filed: | Tuesday, June 13, 1972 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Colorado |
State ID: | C1037-1980 |
Date Filed: | Tuesday, February 26, 1980 |
Registered Agent | Karl G. Hutter |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/26/1980 | Foreign Qualification | ||
3/12/1981 | Registered Agent Address Change | COLLIE L. HUTTER 5101 CONVAIR CARSON CITY NV 89701 | |
1/30/1998 | Annual List | ||
3/2/1999 | Annual List | ||
1/8/2000 | Annual List | ||
3/22/2001 | Annual List | ||
2/15/2002 | Annual List | ||
1/29/2003 | Annual List | ||
1/8/2004 | Annual List | List of Officers for 2004 to 2005 | |
2/28/2005 | Annual List | ||
2/1/2006 | Annual List | ||
12/6/2006 | Annual List | ||
12/10/2007 | Annual List | ||
12/2/2008 | Annual List | ||
2/23/2010 | Annual List | ||
1/5/2011 | Annual List | ||
1/4/2012 | Annual List | ||
2/5/2013 | Annual List | ||
2/4/2014 | Annual List | ||
2/5/2015 | Annual List | ||
5/11/2015 | Registered Agent Name Change | ||
2/2/2016 | Annual List | ||
2/1/2017 | Annual List | ||
2/8/2018 | Annual List | ||
2/6/2019 | Annual List |
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 Physical Systems 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 Physical Systems 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
4
Known Addresses
2151 Lockheed Way Carson City, NV 89706
1500 S Ute Ave Aspen, CO 81611
4110 County Line Rd Carson City, NV 89703
161 Westview Dr Aspen, CO 81611
These addresses are known to be associated with Physical Systems Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records