S.E.N.S. of Nevada, Inc. Overview
S.E.N.S. of Nevada, Inc. filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately thirty-five years ago on Thursday, May 18, 1989 as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
S.E.N.S. of Nevada, Inc.
Network Visualizer
Advertisements
Key People
Who own S.E.N.S. of Nevada, Inc.
Name | |
---|---|
Michael H. Miller 37 |
President
|
Bill D. Farrar 10 |
President
|
Lewis J. Derbes 48 |
Treasurer
Director
Secretary
|
Thomas M. Kitchen 40 |
Director
|
Martin De Laureal 1 |
Director
|
Known Addresses for S.E.N.S. of Nevada, Inc.
Corporate Filings for S.E.N.S. of Nevada, Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Dissolved |
State: | Nevada |
State ID: | C4250-1989 |
Date Filed: | Thursday, May 18, 1989 |
Date Expired: | Monday, October 18, 2010 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/18/1989 | Articles of Incorporation | ||
2/8/1991 | Registered Agent Change | DAVID B LOCKIE 411 WEST THIRD STREET CARSON CITY NV 89702 F B | |
5/28/1992 | Registered Agent Change | LOUIS A. LING 496 WEST ANN STREET CARSON CITY NV 89703 F B | |
5/26/1995 | Annual List | ||
6/4/1996 | Annual List | ||
6/17/1996 | Registered Agent Address Change | MICHAEL W. DYER P.O. BOX 2426 KFA 496 WEST ANN STREET CARSON CITY NV 89702 KFA | |
5/30/1997 | Annual List | ||
5/14/1998 | Registered Agent Resignation | MICHAEL W. DYER 2805 N. MOUNTAIN STREET CARSON CITY NV 89703 KFA | |
7/24/1998 | Annual List | ||
7/24/1998 | Registered Agent Change | MICHAEL W. DYER 2805 N. MOUNTAIN STREET CARSON CITY NV 89703 MJM | |
1/13/1999 | Registered Agent Change | DAVID G. JOHNSON SUITE 620 300 SO. FOURTH ST. LAS VEGAS NV 89101 MJM | |
2/2/2000 | Annual List | ||
6/9/2000 | Annual List | ||
5/29/2001 | Annual List | ||
5/31/2002 | Annual List | ||
6/10/2003 | Annual List | ||
6/2/2004 | Annual List | List of Officers for 2004 to 2005 | |
5/25/2005 | Annual List | ||
2/15/2006 | Registered Agent Change | ||
6/19/2006 | Amendment | ||
6/19/2006 | Registered Agent Change | ||
6/19/2007 | Acceptance of Registered Agent | ||
6/19/2007 | Reinstatement | ||
5/12/2008 | Annual List | 08-09 | |
5/18/2009 | Annual List | ||
5/19/2010 | Annual List | ||
10/14/2010 | Dissolution |
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 S.E.N.S. of Nevada, 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 S.E.N.S. of Nevada, 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
3
Known Addresses
1855 Olympic Blvd Walnut Creek, CA 94596
1952 Long Beach Blvd Long Beach, CA 90806
1333 S Clearview Pkwy Jefferson, LA 70121
These addresses are known to be associated with S.E.N.S. of Nevada, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source