- Home >
- U.S. >
- Washington >
- Seattle
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
California Reconveyance Company
Active Seattle, WA
California Reconveyance Company Overview
California Reconveyance Company filed as a Articles of Incorporation in the State of California on Tuesday, January 20, 1959 and is approximately sixty-five years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
California Reconveyance Company
Network Visualizer
Advertisements
Key People
Who own California Reconveyance Company
Name | |
---|---|
Rachel Leigh |
President
Director
|
Vacant Vacant |
President
Secretary
NonSec
|
Maria L. Sarcone |
Treasurer
President
Director
NonDir
NonTreas
|
Sally Durdan 19 |
President
|
Douglas S. Arrigo 1 |
President
Director
NonDir
NonPres
|
Vacancy Vacancy |
President
|
Sandra E. Karwhite |
President
Director
|
Deborah Brignac |
President
Director
Vice President
|
Ann Thorn |
President
Director
|
Lisa J. Fitzgerald 11 |
Treasurer
|
John Barren 9 |
Treasurer
|
Blake L. Beabout 2 |
Treasurer
Director
|
William A. Longbrake 1 |
Treasurer
Director
|
Anthony J. Horan 75 |
Director
Secretary
|
Catharine E. Killien 27 |
Director
Secretary
|
Curt Brouwer 11 |
Secretary
Senior Vp
Vice President
|
Michael Lipsitz 4 |
Director
|
Elizabeth A. Proctor 3 |
Secretary
Assistant Sec.
|
Lauren V. Harris 3 |
Secretary
|
Michael A. Reynoldson |
Secretary
Senior Vp
Vice President
|
Henry J. Berens |
Director
|
Colleen A. Meade 55 |
Vice President
|
Michael C. Ramey 1 |
Vice President
|
Martha V. Baggs 1 |
Vice President
|
Huey-Jen Chiu |
Vice President
|
Douglas J. Gressett |
Vice President
|
Ron Amador |
Vice President
|
Carolyn K. Casteel-Picinich |
Vice President
|
William R. Buege |
Vice President
|
Chad Prelog |
Vice President
|
Laurie K. Hanson 14 |
First Vice President
|
Kathleen E. Burton 1 |
Assistant Vp
|
Brenda G. Eck 1 |
Lien Release Assista
|
Nicole Gonzalez 1 |
Lien Release Assista
|
Nerminka Hasanic 1 |
Lien Release Assista
|
Virginia Doolen 1 |
Lien Release Assista
|
Jason R. Eaker 1 |
Lien Release Assista
|
Beverly C. Hambrick 1 |
Lien Release Assista
|
Svetlana V. Khomutova 1 |
Lien Release Assista
|
Cindy A. Keller 1 |
Lien Release Assista
|
Tandrea D. Matthews 1 |
Lien Release Assista
|
Shannon L. Macklin 1 |
Lien Release Assista
|
Kimberly S. Mathys 1 |
Lien Release Assista
|
Deveri M. Ray 1 |
First Vice President
|
Damir Pekusic 1 |
Lien Release Assista
|
Brandon L. Varnadore 1 |
Lien Release Assista
|
Miguel P. Suazo 1 |
Lien Release Assista
|
Jocelyn Tate 1 |
Lien Release Assista
|
Kelly P. Wilson 1 |
Lien Release Assista
|
Randi White 1 |
Lien Release Assista
|
Gwendolyn Y. Austin 1 |
Lien Release Assista
|
Jarrod M. Bone 1 |
Lien Release Assista
|
Ronald D. Burkhardt 1 |
First Vice President
|
Tamula J. Buck |
Lien Release Assista
|
Pamela Church |
Assistant Vp
|
Amir Cohkovic |
Lien Release Assista
|
Bille A. Covington |
Lien Release Assista
|
Miriam E. Hapner |
Lien Release Assista
|
Bisera Gradisic |
Lien Release Assista
|
Bana N. Green |
Lien Release Assista
|
Jenadenyell D. Johnson |
Lien Release Assista
|
Colleen Irby |
Assistant Sec.
|
Paula E. Harley |
Lien Release Assista
|
Don R. Mace |
Assistant Vp
|
Alice N. Leggett |
Lien Release Assista
|
Hana Konupek |
Assistant Sec.
|
Kathy R. Jones |
First Vice President
|
Yolanda Johnson |
Lien Release Assista
|
Milorad Listes |
Lien Release Assista
|
Dixie Medeiros |
Assistant Sec.
|
Tammie R. McCauley |
Lien Release Assista
|
Suzana Mulahmetovic |
Lien Release Assista
|
Julie M. Mulhem |
Assistant Vp
|
Giselle J. Napierkowski |
Assistant Vp
|
Wanda Napolion |
Lien Release Assista
|
Shilonda M. Peterson |
Lien Release Assista
|
John Richard |
Assistant Sec.
|
James M. Tiegen |
First Vice President
|
Amir Travancic |
Lien Release Assista
|
Kimberly M. Westbrook |
Lien Release Assista
|
Karime Arias |
Assistant Sec.
|
Oretha Curry Brooks |
Lien Release Assista
|
Carols Bernal |
Assistant Sec.
|
Showing 8 records out of 83
Known Addresses for California Reconveyance Company
Corporate Filings for California Reconveyance Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F06000007710 |
Date Filed: | Thursday, December 14, 2006 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 14009706 |
Date Filed: | Thursday, July 5, 2001 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00367236 |
Date Filed: | Tuesday, January 20, 1959 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | E0787142006-6 |
Date Filed: | Wednesday, October 25, 2006 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/25/2006 | Foreign Qualification | Initial Stock Value: Par Value Shares: 25,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 25,000.00 CERTIFICATE OF EXISTENCE/GOOD STANDING FROM CALIFORNIA DATED 10/13/2006 | |
11/13/2006 | Initial List | ||
10/30/2007 | Annual List | ||
11/24/2008 | Annual List | 08-09 | |
12/30/2008 | Registered Agent Change | ||
10/6/2009 | Annual List | ||
9/21/2010 | Annual List | ||
10/6/2011 | Annual List | ||
8/20/2012 | Annual List | ||
12/2/2013 | Annual List | ||
10/7/2014 | Annual List | ||
8/20/2015 | Annual List | ||
9/21/2016 | Annual List | ||
9/19/2017 | Annual List | ||
9/19/2018 | Annual List | 2018-2019 |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 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
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for California Reconveyance Company.
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 California Reconveyance Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
1301 2nd Ave Seattle, WA 98101
194 Wood Ave S Iselin, NJ 08830
9200 Oakdale Ave Chatsworth, CA 91311
4 Chase Metrotech Ctr Brooklyn, NY 11245
3415 Vision Dr Columbus, OH 43219
4 New York Plz New York, NY 10004
C/O WAMU CORPORATE TAX Seattle, WA 98101
780 Kansas Ln Monroe, LA 71203
These addresses are known to be associated with California Reconveyance Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records