Triple Five California Development Corporation Overview
Triple Five California Development Corporation filed as a Foreign Corporation in the State of Nevada on Friday, April 24, 1992 and is approximately thirty-two years old, according to public records 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
Triple Five California Development Corporation
Network Visualizer
Advertisements
Key People
Who own Triple Five California Development Corporation
Name | |
---|---|
Raphael Ghermezian 3 |
NonDir
NonPres
President
Director
|
Bahman Ghermezian 4 |
NonTreas
Treasurer
|
Mavis Halliday 1 |
NonSec
Secretary
|
Known Addresses for Triple Five California Development Corporation
Corporate Filings for Triple Five California Development Corporation
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Minnesota |
State ID: | 01628194 |
Date Filed: | Wednesday, November 16, 1988 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Minnesota |
State ID: | C4207-1992 |
Date Filed: | Friday, April 24, 1992 |
Registered Agent | International Property Syndications, Ltd |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/24/1992 | Foreign Qualification | ||
4/28/1998 | Annual List | ||
10/7/1999 | Annual List | ||
5/15/2000 | Annual List | ||
7/29/2001 | Annual List | ||
5/9/2002 | Annual List | ||
8/5/2003 | Registered Agent Change | MICHAEL J. TOIGO SUITE 1550 3800 HOWARD HUGHES PKWY. LAS VEGAS NV 89102 ERR | |
5/12/2004 | Annual List | List of Officers for 2004 to 2005 | |
4/22/2005 | Annual List | ||
1/17/2006 | Registered Agent Name Change | ||
4/28/2006 | Annual List | ||
4/28/2006 | Registered Agent Address Change | ||
4/23/2007 | Annual List | ||
4/30/2008 | Annual List | ||
4/28/2009 | Annual List | ||
4/28/2010 | Annual List | ||
4/26/2011 | Annual List | ||
4/25/2012 | Annual List | ||
4/30/2013 | Annual List | 2013/2014 | |
4/29/2014 | Annual List | ||
4/30/2015 | Annual List | ||
4/28/2016 | Annual List | ||
4/28/2017 | Annual List | ||
5/9/2018 | 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 Triple Five California Development Corporation.
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 Triple Five California Development Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
2
Known Addresses
These addresses are known to be associated with Triple Five California Development Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records