Gasser Chair Co., Inc. Overview
Gasser Chair Co., Inc. filed as a Foreign Corporation in the State of Nevada on Thursday, January 9, 1986 and is approximately thirty-nine 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
Gasser Chair Co., Inc.
Network Visualizer
Advertisements
Key People
Who own Gasser Chair Co., Inc.
Name | |
---|---|
Gary L. Gasser |
President
NonDir
Treasurer
Director
|
Mark Gasser 1 |
NonPres
President
|
Evelyn Mihin |
NonSec
NonTreas
Secretary
|
Joann L. Kirin |
NonDir
|
Corporate Filings for Gasser Chair Co., Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Ohio |
State ID: | 02590467 |
Date Filed: | Wednesday, June 15, 2005 |
Registered Agent | Scott Bonesteel |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Ohio |
State ID: | C198-1986 |
Date Filed: | Thursday, January 9, 1986 |
Registered Agent | Merielle Enriquez |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
1/9/1986 | Foreign Qualification | |
![]() |
2/25/1994 | Registered Agent Change | WARREN PILCHER 710 SPICE ISLAND DRIVE SPARKS NV 89431 TCH |
![]() |
2/6/1998 | Annual List | |
![]() |
1/11/1999 | Annual List | |
![]() |
1/8/2000 | Annual List | |
![]() |
2/8/2001 | Annual List | |
![]() |
2/8/2002 | Annual List | |
![]() |
7/5/2002 | Registered Agent Change | MICHAEL NOVELLO 710 SPICE ISLAND DR SPARKS NV 89431 APN |
![]() |
12/16/2002 | Annual List | |
![]() |
2/5/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
2/22/2005 | Annual List | |
![]() |
1/23/2006 | Annual List | |
![]() |
1/16/2007 | Annual List | |
![]() |
12/17/2007 | Annual List | |
![]() |
12/26/2008 | Annual List | 09/10 |
![]() |
12/9/2009 | Annual List | |
![]() |
12/15/2010 | Annual List | |
![]() |
11/15/2011 | Annual List | |
![]() |
4/19/2012 | Registered Agent Change | |
![]() |
2/20/2013 | Annual List | |
![]() |
11/18/2013 | Annual List | |
![]() |
1/8/2015 | Annual List | |
![]() |
8/31/2015 | Registered Agent Resignation | |
![]() |
12/14/2015 | Registered Agent Change | |
![]() |
1/4/2016 | Annual List | |
![]() |
1/16/2017 | Annual List | |
![]() |
12/8/2017 | Registered Agent Resignation | |
![]() |
1/19/2018 | Registered Agent Change | |
![]() |
1/30/2018 | Annual List | |
![]() |
1/10/2019 | 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 Gasser Chair Co., 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 Gasser Chair Co., 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
Wiki
2
Corporate Records