China Holdings Group, Inc. Overview
China Holdings Group, Inc. filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately thirty years ago on Thursday, April 28, 1994 , according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
China Holdings Group, Inc.
Network Visualizer
Advertisements
Key People
Who own China Holdings Group, Inc.
Name | |
---|---|
Dempsey K. Mork 4 |
President
Director
Secretary
|
Neville Perason |
Treasurer
|
Known Addresses for China Holdings Group, Inc.
Corporate Filings for China Holdings Group, Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
State ID: | C6494-1994 |
Date Filed: | Thursday, April 28, 1994 |
Date Expired: | Wednesday, May 1, 2013 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/19/1994 | Acceptance of Registered Agent | ||
4/28/1994 | Articles of Incorporation | ||
5/2/1994 | Initial List | ||
6/9/1994 | Registered Agent Resignation | ||
2/22/1995 | Registered Agent Address Change | STATE AGENT & TRANSFER SYNDICATE P.O. BOX 2152 311 NORTH CARSON STREET CARSON CITY NV 89702 | |
4/3/1995 | Registered Agent Address Change | STATE AGENT & TRANSFER SYNDICATE 311 N. CARSON ST CARSON CITY NV 89701 | |
4/20/1995 | Annual List | ||
3/25/1996 | Annual List | ||
4/2/1997 | Annual List | ||
5/13/1998 | Annual List | ||
10/9/1998 | Amendment | CAPITAL STOCK WAS 11,000 @ .001 = $11. DMF CERTIFICATE OF AMENDMENT FILED AMENDING RESIDENT AGENT AND STOCK. (1)PG. DMF | |
10/9/1998 | Registered Agent Change | STATE AGENT & TRANSFER SYNDICATE 318 NORTH CARSON ST CARSON CITY NV 89701 DMF | |
12/31/1998 | Amendment | CERTIFICATE OF CORRECTION FILED CORRECTING AMENDMENT FILED 10/14/98. (2)PGS. DMF | |
8/2/2000 | Annual List | ||
12/7/2001 | Registered Agent Address Change | GKL RESIDENT AGENTS/FILINGS, INC. #207 KFA 1100 E. WILLIAM ST. CARSON CITY NV 89701 KFA | |
2/24/2003 | Annual List | List of Officers for 2003 to 2004 | |
2/10/2010 | Acceptance of Registered Agent | ||
2/10/2010 | Reinstatement | ||
2/26/2010 | Amendment | ||
4/8/2011 | 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 China Holdings Group, 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 China Holdings Group, 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
55 S Valle Verde Dr Henderson, NV 89012
73726 Alessandro Dr Palm Desert, CA 92260
55051 Riviera La Quinta, CA 92253
These addresses are known to be associated with China Holdings Group, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source