WALK RECLAIMED, INC.


Address: 1464 Madera Rd, N-308, Simi Valley, CA 93065

WALK RECLAIMED, INC. (Entity# 03878219) is a corporation registered with California Secretary of State. The business incorporation date is February 22, 2016. The corporation status is Active.

Business Overview

Corporation Number 03878219
Corporation Name WALK RECLAIMED, INC.
Incorporation Date 2016-02-22
Corporation Status Active
Corporation Classification Public Benefit
SO File Number FH30093
SO File Date 2016-11-30
Mailing Address 1464 Madera Rd
N-308
Simi Valley
CA 93065
CEO Name PETER JESSE AYSWORTH
CEO Address 1221 Adams St.
Franklin
TN 37064
Agent Name JESSE GIFFORD HULSE
Agent Address 1570 Patricia Ave
Apt 298
Simi Valley
CA 93065
Entity Type Articles of Incorporation
Corporation Tax Base Non-Stock
Transaction Julian Date 2016-12-01

Office Location

Street Address 1464 MADERA RD
N-308
City SIMI VALLEY
State CA
Zip Code 93065

Business entities in the same location

Entity Name Office Address CEO/Agent Incorporation
Warren Web Design, Inc. 1464 Madera Rd, #n338, Simi Valley, CA 93065 RICHARD J WARREN 2016-04-19
Protective Systems 1464 Madera Rd, Simi Valley, CA 93065 ** RESIGNED ON 09/25/2008 2004-05-10
Restivo & Associates, Inc. 1464 Madera Rd, Simi Valley, CA 93065 JOSEPH A RESTIVO 2001-12-06
Cookie Share, Inc. 1464 Madera Rd, Ste N357, Simi Valley, CA 93065 MIGUEL VILLA 1999-04-26

Business entities in the same zip code

Entity Name Office Address CEO/Agent Incorporation
Rainbow Colors Home Health Services Inc 1445 E Los Angeles Ave Ste P, Simi Valley, CA 93065 MULELE NIKESHA 2017-10-16
Tig Wear 893 Country Club Dr Apt 15, Simi Valley, CA 93065 TIG POURIAN 2017-10-13
Comfort Choice Hospice Inc 1445 E Los Angeles St Ste I, Simi Valley, CA 93065 MULELE NIKESHA 2017-10-13
Fg Real Estate Investments, Inc. 1743 Woodloch Lane, Simi Valley, CA 93065 THOMAS DRAGOTTO 2017-10-10
Powerhouse Performance Inc. 2214 Dogwood St, Simi Valley, CA 93065 THOMAS STEVENS 2017-10-06
Honeyed Inc 1606 Heywood St Unit B, Simi Valley, CA 93065 IRA PUTRA 2017-10-05
The Aj Group Estates Inc. 3493 Glendive Ct., Simi Valley, CA 93065 APRIL MARIE LOPEZ 2017-10-04
Dorothy Du Graff, Professional Corp. 1230-5 Madera Road #314, Simi Valley, CA 93065 DOROTHY GRAFF 2017-10-04
Metroswitch Technologies, Inc. 2685 Park Center Dr Bldg A, Simi Valley, CA 93065 PARACORP INCORPORATED 2017-10-02
10 Days, Inc. 290 Hazelridge Ct, Simi Valley, CA 93065 MOHAMMED SHABEER HUMKAR 2017-09-29

Business Officer

Role Name / Organization Address
Agent JESSE GIFFORD HULSE

Competitor

Search similar business entities

City SIMI VALLEY
Zip Code 93065

Improve Information

Please comment or provide details below to improve the information on WALK RECLAIMED, INC..

Dataset Information

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.

Trending Searches