Arizona Corporation Commission 08/17/2013 State of Arizona - TopicsExpress



          

Arizona Corporation Commission 08/17/2013 State of Arizona Public Access System 3:10 AM Jump To... Annual Reports Scanned Documents Notices of Pending Revocation Revocations and Reinstatements Microfilm Corporate Inquiry File Number: F-1313963-7 Corp. Name: PLASTINATION COMPANY, INC. Domestic Address 300 W. CLARENDON AVE. #230 PHOENIX, AZ 85013 Foreign Address 2711 CENTERVILLE RD #400 WILMINGTON, DE 19808 Statutory Agent Information Agent Name: PARACORP INCORPORATED Agent Mailing/Physical Address: 300 W CLARENDON AVE #230 PHOENIX, AZ 85013 Agent Status: APPOINTED 10/06/2006 Agent Last Updated: 11/17/2006 Additional Corporate Information Corporation Type: BUSINESS Business Type: MUSEUM EXHIBITIONS Incorporation Date: 10/06/2006 Corporate Life Period: PERPETUAL Domicile: DELAWARE County: MARICOPA Approval Date: 10/06/2006 Original Publish Date: 10/30/2006 Officer Information GUNTHER VON HAGENS CHIEF EXECUTIVE OFFICER 9401 WILSHIRE BLVD., #700 BEVERLY HILLS,CA 90212 Date of Taking Office: 04/30/2004 Last Updated: 11/02/2012 MICHAEL GESAS OTHER OFFICER 9401 WILSHIRE BLVD., #700 BEVERLY HILLS,CA 90212 Date of Taking Office: 07/27/2005 Last Updated: 11/02/2012 GUNTHER VON HAGENS PRESIDENT 9401 WILSHIRE BLVD., #700 BEVERLY HILLS,CA 90212 Date of Taking Office: 04/30/2004 Last Updated: 11/02/2012 ANGELINA WHALLEY SECRETARY 9401 WILSHIRE BLVD., #700 BEVERLY HILLS,CA 90212 Date of Taking Office: 01/01/2005 Last Updated: 11/02/2012 GUNTHER VON HAGENS TREASURER 9401 WILSHIRE BLVD., #700 BEVERLY HILLS,CA 90212 Date of Taking Office: 04/30/2004 Last Updated: 11/02/2012 ANGELINA WHALLEY VICE-PRESIDENT 9401 WILSHIRE BLVD., #700 BEVERLY HILLS,CA 90212 Date of Taking Office: 01/01/2005 Last Updated: 11/02/2012 Director Information GUNTHER VON HAGENS DIRECTOR 9401 WILSHIRE BLVD., #700 BEVERLY HILLS,CA 90212 Date of Taking Office: 04/30/2004 Last Updated: 11/02/2012 Annual Reports Next Annual Report Due: 10/06/2013 File Year File Month Date Received Reason Returned Date Returned Extension 2012 10 10/03/2012 2011 10 01/19/2012 2010 10 09/21/2010 2009 10 09/21/2010 2008 10 01/26/2009 2007 10 02/06/2008 Back To Top Scanned Documents (Click on gray button to view document - will open in a new window) Document Number Description Date Received NAME RESERVATION 09/26/2006 APPLICATION FOR AUTHORITY 10/06/2006 PUB OF APPL FOR AUTHORITY 10/30/2006 07 ANNUAL REPORT 02/06/2008 08 ANNUAL REPORT 01/26/2009 09 ANNUAL REPORT 09/21/2010 10 ANNUAL REPORT 09/21/2010 GLOBAL AGENT ADDRESS CHANGE 06/01/2011 11 ANNUAL REPORT 01/19/2012 12 ANNUAL REPORT 10/03/2012 Back To Top Notices of Pending Revocation (Click on gray button - if present - to view notice - will open in a new window) Date Reason DELINQUENT ANNUAL REPORT DELINQUENT ANNUAL REPORT DELINQUENT ANNUAL REPORT Back To Top Revocations and Reinstatements (Click on gray button - if present - to view notice - will open in a new window) Revocation Date Revocation Reason Reinstatement Date REVOKED-FILE ANNUAL REPORT 09/21/2010 Back To Top Microfilm Location Date Received Description 31999006106 09/26/2006 NAME RESERVATION 32001002271 10/06/2006 APPLICATION FOR AUTHORITY 32004002421 10/30/2006 PUB OF APPL FOR AUTHORITY 32112001492 02/06/2008 07 ANNUAL REPORT 11884029023 09/21/2010 CERTIFICATE OF REINSTATEMENT Back To Top •Corporate Name Search Instructions •General Web Site Usage Instructions •STARPAS Main Menu •A.C.C. Corporations Division Main Page •Arizona Corporation Commission Home Page
Posted on: Sat, 17 Aug 2013 10:18:41 +0000

Trending Topics



Recently Viewed Topics




© 2015