Cancer Victims Assistance Overview
Cancer Victims Assistance filed as a Domestic Non-Profit Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately thirty-four years ago on Tuesday, April 10, 1990 , according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Cancer Victims Assistance
Network Visualizer
Advertisements
Key People
Who own Cancer Victims Assistance
Name | |
---|---|
Frank V. Incopero |
President
|
Patricia Incopero |
President
Treasurer
|
Mike Chavez |
Director
Secretary
|
Known Addresses for Cancer Victims Assistance
Corporate Filings for Cancer Victims Assistance
Nevada Secretary of State
Filing Type: | Domestic Non-Profit Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
State ID: | C3318-1990 |
Date Filed: | Tuesday, April 10, 1990 |
Date Expired: | Tuesday, May 1, 2018 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/10/1990 | Articles of Incorporation | ||
4/12/1994 | Registered Agent Change | GLENDA A. MANN 4067 GRASMERE AV. LAS VEGAS NV 89121 J C | |
11/7/1994 | Registered Agent Change | GLENDA A. MANN 2170 WOODHAVEN DR. SPARKS NV 89434 M K | |
10/11/1996 | Registered Agent Change | GLENDA A. MANN 2170 WOODHAVEN DR. SPARKS NV 89434 KFA | |
6/10/1998 | Amendment | REINSTATED-REVOKED 1-1-98 CMA | |
6/10/1998 | Registered Agent Change | GLENDA A. MANN 445 GREENSTONE DR RENO NV 89512 CMA | |
4/2/1999 | Annual List | ||
2/2/2000 | Registered Agent Change | CINDY STOCK 333 S THIRD ST LAS VEGAS NV 89101 CMA | |
4/11/2000 | Annual List | ||
6/15/2000 | Registered Agent Change | CINDY LEE STOCK 915 E BONNEVILLE AVE LAS VEGAS NV 89101 TXV | |
5/4/2001 | Annual List | ||
1/28/2002 | Registered Agent Address Change | JAMES, DRIGGS, WALCH, SANTORO, KEARNEY JOHNSON & TH GXH 3773 HOWARD HUGHES PARKWAY #290N LAS VEGAS NV 89109 GXH | |
6/14/2002 | Registered Agent Address Change | JAMES, DRIGGS, WALCH, SANTORO, THIRD FLOOR RXS 400 SOUTH FOURTH STREET LAS VEGAS NV 89101 RXS | |
6/17/2003 | Amendment | REINSTATED/REVOKED 05/01/03 DAR | |
4/12/2004 | Annual List | List of Officers for 2004 to 2005 | |
5/11/2004 | Amended List | ||
4/22/2005 | Annual List | 2005-2006 | |
4/20/2006 | Annual List | ||
4/30/2007 | Annual List | ||
9/11/2007 | Amended List | ||
3/3/2008 | Registered Agent Name Change | ||
4/9/2008 | Annual List | 08/09 | |
4/17/2009 | Annual List | ||
4/13/2010 | Annual List | ||
4/19/2011 | Annual List | ||
4/9/2012 | Annual List | ||
12/10/2012 | Amended List | amended list 12-13 | |
4/16/2013 | Annual List | ||
8/29/2013 | Amended List | ||
5/21/2014 | Annual List | ||
9/29/2015 | Annual List | ||
4/27/2016 | Annual List | ||
12/4/2018 | Commercial Registered Agent Resignation |
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 Cancer Victims Assistance.
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 Cancer Victims Assistance 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
These addresses are known to be associated with Cancer Victims Assistance however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source