Date | Document Type | Document Description |
---|
2020-08-05 | | Washington DoS Foreign entity 602942177: ANNUAL REPORT |
2020-07-01 | | Washington DoS Foreign entity 602942177: ARDUEDATE |
2019-08-22 | | Washington DoS Foreign entity 602942177: ANNUAL REPORT |
2019-07-01 | | Washington DoS Foreign entity 602942177: ARDUEDATE |
2019-07-01 | | Alabama Department of State Registered Agent Change |
2019-07-01 | | Alabama Department of State Registered Agent Changed From INCORP SERVICES INC 2740 ZELDA ROAD SUITE 5B MONTGOMERY, AL 36106 |
2019-00-00 | | Alabama Department of State. Annual report filed |
2018-10-01 | | Washington DoS Foreign entity 602942177: COMMERCIAL STATEMENT OF CHANGE |
2018-09-29 | | Washington DoS Foreign entity 602942177: COMMERCIAL STATEMENT OF CHANGE |
2018-08-27 | | Washington DoS Foreign entity 602942177: ANNUAL REPORT |
2018-07-01 | | Washington DoS Foreign entity 602942177: ARDUEDATE |
2018-06-12 | | Virginia Secretary of State: Annual Report Submission |
2018-06-12 | | Virginia Secretary of State: Annual Assessment Payment |
2018-00-00 | | Alabama Department of State. Annual report filed |
2017-09-26 | | Washington DoS Foreign entity 602942177: ANNUAL REPORT |
2017-08-28 | | Alabama Department of State Registered Agent Change |
2017-08-28 | | Alabama Department of State Registered Agent Changed From INCORP SERVICES INC 2094 MYRTLEWOOD DRIVE MONTGOMERY, AL 36104 |
2017-07-20 | | Virginia Secretary of State: Annual Assessment Payment |
2017-07-20 | | Virginia Secretary of State: Annual Report Submission |
2017-02-13 | | New York State corporate registry. FREDERIC MARGUERRE declared as CEO |
2017-00-00 | | Washington DoS Entity 602942177. JUDY SMITH declared in company officer role of Governor |
2017-00-00 | | Washington DoS Entity 602942177. FEDERIC MARGUERRE declared in company officer role of Governor |
2017-00-00 | | Washington DoS Entity 602942177. BARRY POMEROY declared in company officer role of Governor |
2017-00-00 | | Washington DoS Entity 602942177. TOBIAS MARGUERRE declared in company officer role of Governor |
2017-00-00 | | Washington DoS Entity 602942177. WOLFGANG MARGUERRE declared in company officer role of Governor |
2017-00-00 | | Alabama Department of State. Annual report filed |
2016-12-28 | | Washington DoS Foreign entity 602942177: Statement of Change |
2016-12-13 | | Washington DoS Foreign entity 602942177: Legacy Filing Type |
2016-09-13 | | Virginia Secretary of State: Annual Report Submission |
2016-08-29 | | Washington DoS Foreign entity 602942177: ANNUAL REPORT |
2016-07-22 | | Virginia Secretary of State: Annual Assessment Payment |
2016-05-10 | | Washington DoS Foreign entity 602942177: Statement of Change |
2016-00-00 | | Alabama Department of State. Annual report filed |
2015-12-03 | | Washington DoS Entity 602942177. WOLFGANG MARGUERRE no longer listed as company officer |
2015-09-23 | | Virginia Secretary of State: Annual Report Submission |
2015-08-14 | | Washington DoS Foreign entity 602942177: ANNUAL REPORT |
2015-07-30 | | Virginia Secretary of State: Annual Assessment Payment |
2015-01-28 | | Alabama Department of State Registered Agent Change |
2015-01-28 | | Alabama Department of State Registered Agent Changed From CSC LAWYERS INCORPORATING SRV INC 150 S PERRY ST MONTGOMERY, AL 36104 |
2015-01-28 | | Alabama Department of State Agent Mailing Address Changed From Not Provided |
2015-00-00 | | Alabama Department of State. Annual report filed |
2014-12-09 | | Washington DoS Foreign entity 602942177: Statement of Change |
2014-11-20 | | Virginia Secretary of State: Agent address registered as: INCORP SERVICES, INC. 7288 HANOVER GREEN DRIVE, , MECHANICSVILLE, VA, 23111. Agent Type: B.E. AUTH IN VIRGINIA |
2014-11-20 | | Virginia Secretary of State: Registered Agent Change |
2014-08-11 | | Washington DoS Foreign entity 602942177: ANNUAL REPORT |
2014-00-00 | | Alabama Department of State. Annual report filed |
2013-10-29 | | Virginia Secretary of State: Annual Report Submission |
2013-10-22 | | Washington DoS Foreign entity 602942177: ANNUAL REPORT |
2013-00-00 | | Alabama Department of State. Annual report filed |
2012-08-07 | | Washington DoS Foreign entity 602942177: ANNUAL REPORT |
2012-07-16 | | Virginia Secretary of State: Annual Report Submission |
2012-00-00 | | Alabama Department of State. Annual report filed |
2011-09-06 | | Washington DoS Foreign entity 602942177: ANNUAL REPORT |
2011-08-18 | | Washington DoS Foreign entity 602942177: ANNUAL REPORT |
2011-00-00 | | Alabama Department of State. Annual report filed |
2010-10-29 | | Washington DoS Foreign entity 602942177: MERGER |
2010-08-11 | | Washington DoS Foreign entity 602942177: ANNUAL REPORT |
2010-00-00 | | Alabama Department of State. Annual report filed |
2009-11-09 | | Washington DoS Foreign entity 602942177: AMENDED ANNUAL REPORT |
2009-10-22 | | Alabama Department of State Principal Address Change |
2009-10-22 | | Alabama Department of State Principal Office Changed From 736 PARK NORTH BLVD STE 100 CLARKSON, GA 30021 |
2009-09-23 | | Washington DoS Foreign entity 602942177: Initial Report |
2009-08-25 | | Washington DoS Foreign entity 602942177: FOREIGN REGISTRATION STATEMENT |
2009-08-03 | | Washington DoS Entity 602942177. State registration of Foreign entity |
2009-07-22 | | Virginia Secretary of State: Principal address registered as: 10644 WESTLAKE DR CHARLOTTE NC 28273 |
2009-00-00 | | Alabama Department of State. Annual report filed |
2008-12-16 | | Certificate of Qualification to do business in state of Alabama issued |
2008-12-16 | | Alabama Department of State Certificate of Formation |
2004-01-07 | | State of Alabama formation/registration of foreign entity |