ACER AMERICA CORPORATION


Address: 333 W San Carlos #1500, San Jose, CA 95110

ACER AMERICA CORPORATION (Business# 90138) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is October 13, 2010.

Business Overview

Business Name ACER AMERICA CORPORATION
Business ID 90138
File Number F31870
Principal Office Address 333 W San Carlos #1500
San Jose
CA 95110
Mailing Address 333 W San Carlos #1500
San Jose
CA 95110
Foreign Address 333 W San Carlos #1500
San Jose
CA 95110
Formation Place California
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Description SERVICE AND SALES
Business Status Terminated
Business Origin Date 2010-10-13
Fiscal Year Month 12
Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 400 Cornerstone Dr #240
Williston
VT 05495

Business Principals

Title Name Business Address
Director Gianfranco Lanci 333 W San Carlos #1500, San Jose, CA 95110
Director Ming Wang 333 W San Carlos #1500, San Jose, CA 95110
Secretary Ming Wang 333 W San Carlos #1500, San Jose, CA 95110
Director Rudolf Schmidleithner 333 W San Carlos #1500, San Jose, CA 95110
President Rudolf Schmidleithner 333 W San Carlos #1500, San Jose, CA 95110

Other Data Sources

Entity Type Entity Name Entity Address
Washington State Corporations ACER AMERICA CORPORATION 1730 N 1st St, Ste 400, San Jose, CA 95112-4642
Oregon Corporations, Companies and Business Names ACER AMERICA CORPORATION 1730 N First Street, Ste 400, San Jose, CA 95112

Office Location

Street Address 333 W SAN CARLOS #1500
City SAN JOSE
State CA
Zip Code 95110

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Adobe Systems Incorporated 345 Park Ave, San Jose, CA 95110 Corporation Service Company 2015-06-24
Nova Measuring Instruments Inc. 2055 Gateway Pl, Ste 470, San Jose, CA 95110 Corporation Service Company 2015-03-31
Gasna 14 LLC 2001 Gateway Pl #520w, San Jose, CA 95110 Dinse Knapp & Mcandrew PC 2012-03-20
Gasna 58 LLC 2001 Gateway Pl 520w, San Jose, CA 95110 Dinse Knapp & Mcandrew PC 2012-03-20
Svep Solar Project Company, LLC 2001 Gateway Pl 520w, San Jose, CA 95110 Dinse Knapp & Mcandrew PC 2011-10-17
Fair Isaac Corporation 181 Metro Drive, San Jose, CA 95110 Corporation Service Company 2010-10-15
Nanya Technology Corporation Delaware 1735 Technology Dr. Ste. 400, San Jose, CA 95110 Ct Corporation System 2010-01-04
Lownhome Financials Holdings, LLC 2055 Gateway Pl Ste 700, San Jose, CA 95110 Ct Corporation System 2007-02-05
Computer Network Technology Corporation 1745 Technology Drive, San Jose, CA 95110 National Registered Agents, Inc. 2003-10-31
National Access Long Distance, Inc. 2033 Gateway Place, 5th Floor, San Jose, CA 95110 Incorp Services Inc 2002-10-31
Find all businesses in zip 95110

Business Officer

Title Name Business Address Residence Address
Director Gianfranco Lanci 333 W San Carlos #1500, San Jose, CA 95110
Director Ming Wang 333 W San Carlos #1500, San Jose, CA 95110
Secretary Ming Wang 333 W San Carlos #1500, San Jose, CA 95110
Director Rudolf Schmidleithner 333 W San Carlos #1500, San Jose, CA 95110
President Rudolf Schmidleithner 333 W San Carlos #1500, San Jose, CA 95110

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Osf Vermont Services, Limited Partnership 2202 N West Shore Blvd, Tampa, FL 33607 Ct Corporation System 3007-03-23
Sensus Usa Inc. 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 Ct Corporation System 2016-04-01
The Shaws Market Foundation 11555 Dubling Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
R-pharm Us LLC 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 Ct Corporation System 2016-04-01
Exos Valuations, LLC 1400 Cherrington Parkway, Moon Township, PA 15108 Ct Corporation System 2016-04-01
The Shaws and Star Markets Foundation 11555 Dublin Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
Haas Group International, LLC 24911 Avenue Stanford, Valencia, CA 91355 Ct Corporation System 2016-03-31
Ross Transportation Services Inc 36790 Giles Road, Grafton, VT 44044 Ct Corporation System 2016-03-31
Cornerstone Ondemand Inc. 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 Ct Corporation System 2016-03-30
Servicemaster Recovery Management 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 Ct Corporation System 2016-03-30

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on ACER AMERICA CORPORATION.

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches