Sipp International Industries, Inc. Overview
Sipp International Industries, Inc. filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately thirty-three years ago on Friday, January 11, 1991 as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Sipp International Industries, Inc.
Network Visualizer
Advertisements
Key People
Who own Sipp International Industries, Inc.
Name | |
---|---|
Gregg Pearson |
President
Treasurer
Director
Secretary
|
Tom Boyd |
President
|
Billy Martin |
President
Treasurer
Director
Secretary
|
Ed Barrera |
Treasurer
Secretary
|
Christopher Fascenelli |
Treasurer
Director
|
Denise Sullivan |
Director
Secretary
|
Patricia Kennis |
Director
|
Nav Shipra |
Director
|
Eric Greenwald |
Director
|
Trina Moore |
Secretary
|
Dan Pusedu |
Director
|
Carlos A. Chavez |
Director
|
Showing 8 records out of 12
Known Addresses for Sipp International Industries, Inc.
Corporate Filings for Sipp International Industries, Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Dissolved |
State: | Nevada |
State ID: | C203-1991 |
Date Filed: | Friday, January 11, 1991 |
Date Expired: | Friday, February 10, 2017 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/11/1991 | Articles of Incorporation | ||
3/12/1991 | Initial List | ||
1/18/1994 | Reinstatement | REINSTATED - REVOKED 10-01-92 SMW | |
11/3/1994 | Registered Agent Change | FRANK MIHALKA 3801 ROYAL CREST ST #6 LAS VEGAS NV 89119 M K | |
12/29/1997 | Amendment | REINSTATED-REVOKED 10-1-97 EJF | |
4/18/1998 | Annual List | ||
10/5/1998 | Registered Agent Address Change | EARL KAINA 3665 CAMBRIDGE #K107 LAS VEGAS NV 89109 CMA | |
1/9/1999 | Annual List | ||
1/10/2000 | Annual List | ||
1/12/2001 | Annual List | ||
2/7/2002 | Annual List | ||
1/27/2003 | Annual List | ||
3/13/2003 | Registered Agent Change | EARL KAINA 5300 E DESERT INN RD #141 LAS VEGAS NV 89122 DMM | |
4/14/2003 | Amendment | CAPITAL STOCK WAS 20,000,000 AT .01 PER SHARE = 200,000 CHM AMENDED AND RESTATED ARTICLES FILED AMENDING STOCK, PURPOSE AND ADDING/DELETING ARTICLES. (FILING FEE $2,225) (5)PGS CHM | |
6/2/2003 | Amendment | CAPITAL STOCK WAS 510,000,000 @ .01 = $5,100,000 JEP CERTIFICATE PURSUANT TO 78.209 FILED EFFECTING A REVERSE STOCK SPLIT. EFF. DATE OF 6/2/03. (4)PGS. ($150) JEP | |
1/29/2004 | Annual List | List of Officers for 2004 to 2005 | |
3/2/2005 | Registered Agent Resignation | ||
10/30/2006 | Acceptance of Registered Agent | ||
10/30/2006 | Reinstatement | ||
4/24/2007 | Amended & Restated Articles | Previous Stock Value: Par Value Shares: 127,500,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1,275,000.00New Stock Value: Par Value Shares: 250,000,000 Value: $ 0.001 Par Value Shares: 10,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 260,000.00 | |
4/24/2007 | Annual List | ||
4/24/2007 | Registered Agent Change | ||
11/2/2007 | Annual List | ||
3/3/2011 | Acceptance of Registered Agent | ||
3/3/2011 | Reinstatement | ||
12/6/2011 | Annual List | ||
10/21/2013 | Annual List | ||
10/22/2013 | Registered Agent Change | ||
1/31/2014 | Annual List | 14/15 | |
6/13/2014 | Resignation of Officers | ||
7/30/2015 | Annual List | ||
6/27/2016 | Commercial Registered Agent Resignation | ||
2/9/2017 | Admin Status Change | ADMIN TERMINATION | |
2/9/2017 | Dissolution |
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 Sipp International Industries, 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 Sipp International Industries, 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
848 N Rainbow Blvd Las Vegas, NV 89107
4616 W Sahara Ave Las Vegas, NV 89102
442 Court St Elko, NV 89801
5125 Long Meadow Cir Greenwood Village, CO 80111
236 Pine Crest Cir Lake Barrington, IL 60010
82 Cornell Cir Pueblo, CO 81005
These addresses are known to be associated with Sipp International Industries, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source