Viscount Systems, Inc. Overview
Viscount Systems, Inc. filed as a Domestic Corporation in the State of Nevada on Thursday, May 24, 2001 and is approximately twenty-three years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Viscount Systems, Inc.
Network Visualizer
Advertisements
Key People
Who own Viscount Systems, Inc.
Name | |
---|---|
Scott Sieracki |
NonDir
NonPres
NonSec
President
Director
Secretary
|
Yvonne Zheng |
NonTreas
Treasurer
|
Stephen Pineau |
President
Treasurer
Director
Secretary
|
Dennis Raefield |
President
Treasurer
Secretary
Director
|
Paul Brisgone |
Director
|
Robert P. Liscouski |
Director
|
Known Addresses for Viscount Systems, Inc.
100 Overlook Ctr
Princeton, NJ 08540
41455 Southpaw Pl
Leesburg, VA 20175
690 Terry Ln
Danville, CA 94526
1810 Roo Madison St
Alexandria, VA 22314
4585 Tillicum St
Burnaby, BC
4 Orchard Ln
Alamo, CA 94507
4585 Tillicum St
Burnaby, BC V5J
6179 Arrow Creft Ct NE
Rockford, MI 49341
6188 Birch St
Richmond, BC V6Y
4585 Tillicum St
4585 Tillicum Stre, BC V5J
Corporate Filings for Viscount Systems, Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C13814-2001 |
Date Filed: | Thursday, May 24, 2001 |
Registered Agent | Laughlin Associates, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 03660171 |
Date Filed: | Tuesday, March 25, 2014 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/24/2001 | Articles of Incorporation | ||
7/11/2001 | Annual List | ||
8/27/2001 | Amendment | (1)PG. JEP OMW 4 CORP. JEPBN AY 00001 | |
5/10/2002 | Annual List | ||
6/26/2002 | Merger | ARTICLES OF EXCHANGE FILED BETWEEN THIS CORPORATION (THE ACQUIRING CORPORATION) AND VISCOUNT COMMUNICATIONS AND CONTROL SYSTEMS INC., A BRITISH COLUMBIA CORPORATION NOT QUALIFIED IN NEVADA, (THE ACQUIRED CORPORATION).(1)PG. CHM | |
5/30/2003 | Annual List | ||
4/29/2004 | Annual List | List of Officers for 2004 to 2005 | |
4/29/2004 | Registered Agent Change | NEVADA AGENCY & TRUST COMPANY SUITE 880 50 WEST LIBERTY STREET RENO NV 89501 DMM | |
4/29/2005 | Annual List | ||
10/3/2006 | Amended & Restated Articles | ||
10/3/2006 | Annual List | ||
5/23/2007 | Annual List | ||
5/28/2008 | Annual List | ||
5/21/2009 | Annual List | ||
4/20/2010 | Annual List | 10/11 | |
3/1/2011 | Annual List | ||
4/6/2011 | Stock Split | Previous Stock Value: Par Value Shares: 120,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 120,000.00New Stock Value: Par Value Shares: 300,000,000 Value: $ 0.001 Par Value Shares: 20,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 320,000.00 | |
7/12/2011 | Amended List | 07/12/11 | |
5/7/2012 | Annual List | 12-13 | |
6/5/2012 | Designation | SERIES A CONVERTIBLE REDEEMABLE PREFERRED | |
6/19/2012 | Amended List | ||
10/17/2012 | Amended Designation | SERIES A CONVERTIBLE PREFERRED | |
5/22/2013 | Annual List | 13-14 | |
3/21/2014 | Amended Designation | SERIES A CONVERTIBLE REDEEMABLE PREFERRED | |
5/6/2014 | Annual List | 14-15 | |
5/27/2014 | Amendment | ||
1/26/2015 | Amended Designation | SERIES A CONVERTIBLE REDEEMABLE PREFERRED | |
5/29/2015 | Annual List | ||
11/24/2015 | Amended Designation | SERIES A CONVERTIBLE REDEEMABLE PREFERRED STOCK | |
11/24/2015 | Designation | SERIES B PREFERRED STOCK | |
5/27/2016 | Annual List | ||
10/4/2016 | Amendment | Previous Stock Value: Par Value Shares: 300,000,000 Value: $ 0.001 Par Value Shares: 20,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 320,000.00New Stock Value: Par Value Shares: 3,000,000,000 Value: $ 0.001 Par Value Shares: 20,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 3,020,000.00 | |
5/19/2017 | Annual List | ||
5/22/2018 | Annual List | ||
5/6/2019 | Annual List |
Advertisements
Sources
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 Viscount Systems, 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 Viscount Systems, 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
10
Known Addresses
100 Overlook Ctr Princeton, NJ 08540
41455 Southpaw Pl Leesburg, VA 20175
690 Terry Ln Danville, CA 94526
1810 Roo Madison St Alexandria, VA 22314
4585 Tillicum St Burnaby, BC
4 Orchard Ln Alamo, CA 94507
4585 Tillicum St Burnaby, BC V5J
6179 Arrow Creft Ct NE Rockford, MI 49341
6188 Birch St Richmond, BC V6Y
4585 Tillicum St 4585 Tillicum Stre, BC V5J
These addresses are known to be associated with Viscount Systems, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records