Coalinga Corporation Overview
Coalinga Corporation filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately sixty-seven years ago on Tuesday, April 16, 1957 , according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Coalinga Corporation
Network Visualizer
Advertisements
Key People
Who own Coalinga Corporation
Name | |
---|---|
William Keck 3 |
President
P
Treasurer
Director
Director
|
Nicole G. Keck 2 |
President
|
Edward A. Landry 7 |
Treasurer
Secretary
Executor
S
|
Known Addresses for Coalinga Corporation
Corporate Filings for Coalinga Corporation
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 2770106 |
Date Filed: | Monday, July 22, 1968 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 00338935 |
Date Filed: | Wednesday, May 29, 1957 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Dissolved |
State: | Nevada |
State ID: | C332-1957 |
Date Filed: | Tuesday, April 16, 1957 |
Date Expired: | Wednesday, December 24, 2014 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/16/1957 | Articles of Incorporation | ||
11/13/1963 | Amendment | COOK NITROGEN SERVICE CO. B x P 001 | |
11/13/1963 | Merger | AGREEMETN OF MERGER COOK TESTING CO. (A CALIF CORP) INTO THIS CORPCHANGING NAME TO COOK TESTING CO. | |
7/22/1968 | Application for Certificate of Authority | ||
7/18/1972 | Registered Agent Change | UNITED STATES CORPORATION CO. 502 E. JOHN - ROOM E P. O. BOX 1867 CARSON CITY NV 89701 | |
12/4/1972 | Change of Registered Agent/Office | ||
10/30/1973 | Amendment | ARTICLE IV CAPITAL STOCK $200,000.00 | |
8/20/1975 | Amendment | ARTICLE IV CAPITAL STOCK TO $1,000,000 | |
10/24/1975 | STOCKCHG | ||
10/24/1975 | STOCKCHG | ||
10/1/1976 | Amendment | OCTOBER 1, 1976 ARTICLE I CHANGING NAME TO: COALINGA CORPORATION COOK TESTING CO. B 002 | |
10/18/1976 | Application For Amended Certificate Of Authority | ||
1/30/1978 | Amendment | CERTIFICATE OF REDUCTION OF STATED CAPITAL | |
2/13/1978 | Application For Amended Certificate Of Authority | ||
11/3/1982 | Amendment | STOCK - WAS $400,000 | |
12/26/1985 | Amendment | ARTICLE V - DIRECTORS CERTIFICATE OF REDUCTION OF CAPITAL | |
8/28/1987 | Amendment | CAPITAL STOCK WAS $1,625,000 | |
4/20/1990 | Amendment | CAPITAL STOCK WAS 1,000,000 NO PAR SHARES DMF RESTATED ARTICLES FILED. CHANGING AGENT FROM CT CORP. SYS., 1 E. 1ST. ST., RENO, NV 89501, CHANGED DIRECTORS. DMF | |
12/12/1991 | Registered Agent Change | SCHRECK JONES BERNHARD WOLOSON & GODFREY 600 EAST CHARLESTON BLVD. LAS VEGAS NV 89104 F B | |
5/14/1998 | Annual List | ||
5/1/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
4/21/2000 | Annual List | ||
6/21/2000 | Change Of Registered Agent/Office | ||
4/14/2001 | Annual List | ||
6/6/2001 | Annual List | ||
3/28/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
7/6/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
4/11/2005 | Annual List | 05-06 | |
12/31/2005 | Public Information Report (PIR) | ||
3/7/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
3/21/2007 | Annual List | ||
12/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
2/25/2008 | Annual List | 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
6/15/2009 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
8/12/2010 | Annual List | 2010-2011 SBL | |
10/4/2010 | Registered Agent Change | ||
12/31/2010 | Public Information Report (PIR) | ||
4/19/2011 | Annual List | ||
4/26/2012 | Annual List | ||
4/15/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
4/3/2014 | Annual List | ||
8/22/2014 | Amended List | ||
12/18/2014 | Dissolution | ||
12/31/2014 | Public Information Report (PIR) | ||
7/8/2015 | Commercial Registered Agent Resignation | ||
12/31/2015 | Public Information Report (PIR) | ||
3/23/2016 | Termination of Foreign Entity |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Coalinga 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 Coalinga 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
3
Known Addresses
1 Wilshire Blvd Los Angeles, CA 90017
12575 Beatrice St Los Angeles, CA 90066
PO Box 66902 Los Angeles, CA 90066
These addresses are known to be associated with Coalinga Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records