REFLECTIONS LA CANADA, INC. (Entity# 00651427) is a corporation registered with California Secretary of State. The business incorporation date is May 11, 1972. The corporation status is Dissolved.
Corporation Number | 00651427 |
Corporation Name | REFLECTIONS LA CANADA, INC. |
Incorporation Date | 1972-05-11 |
Corporation Status | Dissolved |
SO File Number | 0189220 |
SO File Date | 2001-06-25 |
Mailing Address |
734 Foothill Blvd La Canada CA 91011 |
CEO Name | NICOLAS VASILY |
CEO Address |
12444 Woodly Ave Granada Hills CA 91344 |
Agent Name | NICOLAS VASILY |
Agent Address |
734 Foothill Blvd La Canada CA 91011 |
Entity Type | Articles of Incorporation |
Corporation Tax Base | Stock |
Transaction Julian Date | 2002-10-18 |
Serial ID | Transaction Date | Transaction Code | Comment | Document Number |
---|---|---|---|---|
2002-09-26 | - Certificate of Dissolution (Filed without a separate Certificate of Election to Wind Up and Dissolve) |
NO TAX CL - A |
D0686531 | |
2002-09-26 | - DISS – CC 1905.1 [Transaction to track the final dissolution of a conditionally dissolved corporation pursuant to Statutes of 20 | |||
1998-05-04 | - Secretary of State Revivor | |||
1998-01-16 | - Secretary of State Suspension | |||
1977-12-08 | - MERG |
MERGED IN REFLECTIONS RESTAURANTS, INC. (CA CORP) |
A0185033 | |
1976-10-22 | - Certificate of Amendment |
NAME CHANGE FROM: LILAC MESA RESTAURANTS,INC. |
A0170932 |
Street Address | 734 FOOTHILL BLVD |
City | LA CANADA |
State | CA |
Zip Code | 91011 |
Entity Name | Office Address | CEO/Agent | Incorporation |
---|---|---|---|
Slaters Restaurant Group, Inc. | 734 Foothill Blvd, La Canada, CA 91011 | ELIAS NAKHLEH | 2016-11-23 |
Slaters Rc, Inc. | 734 Foothill Blvd, La Canada, CA 91011 | MICHAEL NAKHLEH | 2016-11-23 |
Reflections Yucca Valley, Inc. | 734 Foothill Blvd, La Canada, CA 91011 | R G SMITH | 1980-03-06 |
Reflections Glendale, Inc. | 734 Foothill Blvd, La Canada, CA 91011 | ROBERT G SMITH | 1976-09-22 |
Entity Name | Office Address | CEO/Agent | Incorporation |
---|---|---|---|
Premier Choice Dental Group, Inc | 247 Starlight Crest Dr, La Canada, CA 91011 | HAO YI LIN | 2017-10-10 |
S Parker Writer Inc. | 2222 Foothill Blvd, E252, La Canada, CA 91011 | JANICE PARK | 2017-10-09 |
Alex D. Guerrero & Associates | 1020 Atlee Dr, La Canada Flintridge, CA 91011 | ALEX DAVID GUERRERO | 2017-10-04 |
Owl Pack | 509 Meadow Grove Street, La Caqada Flintridge, CA 91011 | JUAN PABLO ARIAS | 2017-10-02 |
Whitegate Real Estate Solutions | 1936 Hilldale Dr, La Canada, CA 91011 | GEORGE BARSEGHIAN | 2017-10-02 |
Grand Anesthesia and Nursing Services Inc. | 4309 Bel Aire Drive, La Canada Flintridge, CA 91011 | CHRISTY L DAVIS | 2017-10-02 |
Greathouse Express Inc | 466 Foothill Blvd #350, La Canada, CA 91011 | JOE GREATHOUSE | 2017-09-26 |
Sk Development Group Inc | 1011 Descanso Dr, La Canada, CA 91011 | ABRAHAM S KIM | 2017-09-25 |
Annasoh, Inc. | 2350 Foothill Blvd, La Canada, CA 91011 | ALEX KIHOON CHANG | 2017-09-18 |
Dg Global, Inc. | 736 Forest Green Dr, La Canada, CA 91011 | CORPORATION SERVICE COMPANY WHICH WILL DO BUSINESS IN CALIFORNIA AS CSC - LAWYERS INCORPORATING SERVICE | 2017-09-13 |
Role | Name / Organization | Address |
---|---|---|
Agent | NICOLAS VASILY |
Please comment or provide details below to improve the information on REFLECTIONS LA CANADA, INC..
Data Provider | California Secretary of State |
Jurisdiction | California State |
This dataset includes 3.55 million business entities (corporations, LLCs, etc.) registered with California Secretary of State. Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.