Letip International Overview
Letip International filed as a Foreign Business Corporation in the State of New York on Tuesday, June 30, 1992 and is approximately thirty-two years old, according to public records filed with New York Department 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
Letip International
Network Visualizer
Advertisements
Key People
Who own Letip International
Name | |
---|---|
Kim Marie Branch-Pettid 1 |
President
Director
NonDir
NonPres
NonTreas
CFO
Treasurer
Chief Executive Officer
|
Kim Marie Branch Pettid |
Chief Executive Officer
CEO
|
Kenneth Pettid 1 |
Secretary
NonSec
Director
Vice President
|
Known Addresses for Letip International
Corporate Filings for Letip International
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10548906 |
Date Filed: | Friday, June 30, 1995 |
Registered Agent | Corporate Creations Network,Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C11965-1992 |
Date Filed: | Wednesday, November 4, 1992 |
Registered Agent | Corporate Creations Network,Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | NEW YORK |
State ID: | 1648218 |
Date Filed: | Tuesday, June 30, 1992 |
DOS Process | C/O Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/30/1992 | Name History/Actual | Letip International | |
6/30/1992 | Name History/Actual | Letip International | |
11/4/1992 | Foreign Qualification | ||
10/27/1993 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 TCH | |
6/30/1995 | Application For Certificate Of Authority | ||
8/29/1996 | Change Of Registered Agent/Office | ||
9/25/1996 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 CMA | |
1/31/1998 | Annual List | ||
11/12/1998 | Registered Agent Address Change | NATIONAL REGISTERED AGENTS OF NV TCH 400 WEST KING STREET CARSON CITY NV 89703 TCH | |
11/20/1998 | Change Of Registered Agent/Office | ||
12/6/1998 | Annual List | ||
12/11/1999 | Annual List | ||
9/28/2000 | Change Of Registered Agent/Office | ||
12/28/2000 | Annual List | ||
10/29/2001 | Change of Office by Registered Agent | ||
11/26/2001 | Annual List | ||
12/7/2001 | Registered Agent Address Change | NATIONAL REGISTERED AGENTS INC OF STE 207 KFA 1100 E WILLIAM STREET CARSON CITY NV 89701 KFA | |
2/22/2002 | Change of Registered Agent/Office | ||
3/4/2002 | Registered Agent Change | NATIONAL REGISTERED AGENTS INC OF 1000 E WILLIAM STREET #204 CARSON CITY NV 89701 CXE | |
12/11/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
7/9/2004 | Tax Forfeiture | ||
9/27/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/3/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
10/2/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
3/5/2008 | Annual List | ||
10/6/2008 | Annual List | 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
11/30/2009 | Annual List | 2009-2010 | |
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
1/31/2011 | Annual List | ||
11/29/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
11/26/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
11/25/2013 | Annual List | ||
11/24/2014 | Annual List | ||
11/24/2015 | Annual List | ||
11/28/2016 | Annual List | ||
12/8/2017 | Registered Agent Change | ||
12/18/2017 | Annual List | ||
10/8/2018 | Annual List | ||
12/27/2018 | Reinstatement | ||
4/15/2019 | Change of Registered Agent/Office | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
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 Letip International.
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 Letip International 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
6750 West Loop S Bellaire, TX 77401
2667 Camino del Rio S San Diego, CA 92108
4838 E Baseline Rd Mesa, AZ 85206
These addresses are known to be associated with Letip International however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records