Nathan Ibe Ozobia, M.D., Fics, Chartered Overview
Nathan Ibe Ozobia, M.D., Fics, Chartered filed as a Domestic Professional Corporation in the State of Nevada on Friday, March 30, 1979 and is approximately forty-five years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Nathan Ibe Ozobia, M.D., Fics, Chartered
Network Visualizer
Advertisements
Key People
Who own Nathan Ibe Ozobia, M.D., Fics, Chartered
Name | |
---|---|
Nathan Ozobia |
NonPres
NonSec
NonTreas
President
Treasurer
Director
Secretary
|
Comfort I. Ozobia |
NonDir
Director
|
Known Addresses for Nathan Ibe Ozobia, M.D., Fics, Chartered
Corporate Filings for Nathan Ibe Ozobia, M.D., Fics, Chartered
Nevada Secretary of State
Filing Type: | Domestic Professional Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C1714-1979 |
Date Filed: | Friday, March 30, 1979 |
Registered Agent | Nathan Ibe Ozoba |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/30/1979 | Articles of Incorporation | ||
6/25/1982 | Registered Agent Change | CLARK, GREENE & RICHARDS 5606 SOUTH EASTERN AVENUE LAS VEGAS NV 89119 | |
7/12/1982 | Registered Agent Change | HOWARD J. NEEDHAM 4700 LAS VEGAS BLVD N.LAS VEGAS NV | |
2/7/1984 | Registered Agent Resignation | HOWARD J. NEEDHAM | |
3/26/1984 | Registered Agent Change | HOWARD J. NEEDHAM BENSON & NEEDHAM 4700 LAS VEGAS BLVD NO LAS VEGAS NV 89115 | |
5/13/1985 | Registered Agent Change | NEIL R. SLOCUM 1321 S. MARYLAND PARKWAY LAS VEGAS NV | |
5/17/1993 | Registered Agent Address Change | DEAN P. VERNON SUITE C-23 T D 601 SOUTH RANCHO DRIVE LAS VEGAS NV 89106 T D | |
1/5/1998 | Registered Agent Address Change | DEAN P. VERNON EJF 530 SO. SIXTH ST LAS VEGAS NV 89101 EJF | |
3/19/1998 | Annual List | ||
3/27/1999 | Annual List | ||
3/14/2000 | Annual List | ||
3/22/2001 | Annual List | ||
3/28/2002 | Annual List | ||
9/13/2002 | Registered Agent Address Change | DEAN P. VERNON STE 100 RAA 732 SO. SIXTH ST LAS VEGAS NV 89101 RAA | |
3/24/2003 | Annual List | ||
3/18/2004 | Annual List | List of Officers for 2004 to 2005 | |
3/3/2005 | Annual List | ||
3/17/2006 | Annual List | ||
3/19/2007 | Registered Agent Name Change | ||
3/20/2007 | Annual List | ||
3/26/2008 | Annual List | ||
10/8/2008 | Registered Agent Change | 0 | |
3/11/2009 | Annual List | ||
3/4/2010 | Annual List | ||
3/15/2011 | Annual List | ||
3/31/2012 | Annual List | ||
5/21/2013 | Annual List | ||
5/12/2015 | Acceptance of Registered Agent | ||
5/12/2015 | Annual List | ||
5/12/2015 | Reinstatement | ||
3/24/2016 | Annual List | ||
1/27/2017 | Annual List | 17-18 | |
1/18/2018 | Annual List | ||
2/28/2019 | Annual List |
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 Nathan Ibe Ozobia, M.D., Fics, Chartered.
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 Nathan Ibe Ozobia, M.D., Fics, Chartered and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
1
Known Addresses
These addresses are known to be associated with Nathan Ibe Ozobia, M.D., Fics, Chartered however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source