Blackcomb Group, Inc. Overview
Blackcomb Group, Inc. filed as a Domestic Corporation in the State of Nevada on Tuesday, June 19, 2001 and is approximately twenty-three years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Blackcomb Group, Inc.
Network Visualizer
Advertisements
Key People
Who own Blackcomb Group, Inc.
Name | |
---|---|
Bruce Wilkinson |
NonPres
President
|
Terrence Kelly |
NonTreas
Treasurer
|
Earl Lancaster |
NonSec
Secretary
|
Allan Friedman |
NonDir
Director
|
Kevin Largent |
NonDir
Director
|
Glen Nelson |
NonDir
Director
|
Ronald Taylor |
President
|
Ronald Boskowitz |
Treasurer
|
Todd Baldwin |
Director
|
Charles Brennan |
Director
|
Brad Johnson |
Secretary
|
Samuel Maudlin |
Director
|
Steve Stewart |
Director
|
Andrew Tennebaum |
Director
|
Robert Bittman |
Secretary
|
Sandy Mason |
Director
|
Showing 8 records out of 16
Known Addresses for Blackcomb Group, Inc.
101 Convention Center Dr
Las Vegas, NV 89109
2059 Northlake Pkwy
Tucker, GA 30084
388 Greenwich St
New York, NY 10013
2657 Windmill Pkwy
Henderson, NV 89074
12020 Wilshire Blvd
Los Angeles, CA 90025
3800 Susan St
Santa Ana, CA 92704
3479 Corporate Pkwy
Center Valley, PA 18034
2 Corporate Sq
New York, NY 10001
Corporate Filings for Blackcomb Group, Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C16148-2001 |
Date Filed: | Tuesday, June 19, 2001 |
Registered Agent | Charles Kerzetski |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/19/2001 | Articles of Incorporation | ||
7/23/2001 | Initial List | ||
6/18/2002 | Annual List | ||
9/4/2003 | Annual List | ||
7/20/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/21/2005 | Annual List | ||
11/15/2006 | Admin Status Change | Administrative Termination | |
11/15/2006 | Admin Status Change | Adminstrative Termination | |
3/1/2007 | Annual List | ||
3/1/2007 | Registered Agent Change | ||
5/3/2007 | Amended List | ||
5/3/2007 | Annual List | ||
6/28/2008 | Annual List | ||
6/27/2009 | Annual List | ||
5/10/2010 | Admin Status Change | ||
10/12/2010 | Annual List | 10/11 | |
1/25/2011 | Registered Agent Change | ||
6/21/2011 | Annual List | ||
4/27/2012 | Annual List | ||
5/2/2012 | Amended List | ||
6/17/2013 | Annual List | ||
6/25/2014 | Admin Status Change | ADMIN TERMINATION | |
6/23/2015 | Registered Agent Change | ||
10/2/2015 | Acceptance of Registered Agent | ||
10/2/2015 | Annual List | 2015-2016 | |
10/2/2015 | Reinstatement | ||
12/12/2015 | Amended List | ||
6/29/2016 | Annual List | ||
6/25/2017 | Annual List | ||
7/25/2017 | Registered Agent Change | ||
6/29/2018 | Annual List |
Advertisements
Source
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Blackcomb Group, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Blackcomb Group, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
101 Convention Center Dr Las Vegas, NV 89109
2059 Northlake Pkwy Tucker, GA 30084
388 Greenwich St New York, NY 10013
2657 Windmill Pkwy Henderson, NV 89074
12020 Wilshire Blvd Los Angeles, CA 90025
3800 Susan St Santa Ana, CA 92704
3479 Corporate Pkwy Center Valley, PA 18034
2 Corporate Sq New York, NY 10001
These addresses are known to be associated with Blackcomb Group, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source