CT CORPORATION SYSTEM - Phoenix - Arizona

Overview

According to public records CT CORPORATION SYSTEM is connected with one hundred companies . This person is appointed in Companies were opened in ninety-six years and one month range. Most recent company was formed twelve years, ago in October of 2011. All of the companies are inactive.

Check other CT CORPORATION SYSTEM living in Arizona.

Connections Visualisation

Connected People

NameTitleConnected ByCompany Status
Richard DavisPRESIDENT/CEOCountry First Political Action Committee, Inc.Withdrawal Completed
Carla EudySECRETARYCountry First Political Action Committee, Inc.Withdrawal Completed
Carla EudyTREASURERCountry First Political Action Committee, Inc.Withdrawal Completed
Dean M PotterPRESIDENT/CEOInsurance Administrative Services, Inc.Revoked-File Annual Report
Vinetta E DecampSECRETARYInsurance Administrative Services, Inc.Revoked-File Annual Report
Richard J MeeliaPRESIDENTAepg, Inc.Merged With Other Corporation
John W KapplesSECRETARYAepg, Inc.Merged With Other Corporation
Kevin G DasilvaTREASURERAepg, Inc.Merged With Other Corporation
John W KapplesVICE-PRESIDENTAepg, Inc.Merged With Other Corporation
Nigel TurnerPRESIDENT/CEOHeli Usa Airways, Inc.Revoked-File Annual Report
Nigel TurnerSECRETARYHeli Usa Airways, Inc.Revoked-File Annual Report
George MontgomeryPRESIDENTApollo College - Phoenix, Inc.Merged With Other Corporation
Gregory S DavisSECRETARYApollo College - Phoenix, Inc.Merged With Other Corporation
Richard M GunstTREASURERApollo College - Phoenix, Inc.Merged With Other Corporation
George MontgomeryPRESIDENTApollo College - Tri City, Inc.Merged With Other Corporation
Gregory S DavisSECRETARYApollo College - Tri City, Inc.Merged With Other Corporation
Richard M GunstTREASURERApollo College - Tri City, Inc.Merged With Other Corporation
George MontgomeryPRESIDENTApollo College - Tucson, Inc.Merged With Other Corporation
Gregory S DavisSECRETARYApollo College - Tucson, Inc.Merged With Other Corporation
Richard M GunstTREASURERApollo College - Tucson, Inc.Merged With Other Corporation
George MontgomeryPRESIDENTApollo College - Westside, Inc.Merged With Other Corporation
Gregory S DavisSECRETARYApollo College - Westside, Inc.Merged With Other Corporation
Richard M GunstTREASURERApollo College - Westside, Inc.Merged With Other Corporation
William M GodfreyPRESIDENTAprimo, Inc.Merged With Other Corporation
Laura K NyquistSECRETARYAprimo, Inc.Merged With Other Corporation
Laura JividenTREASURERAprimo, Inc.Merged With Other Corporation
Stephen M ScheppmannVICE-PRESIDENTAprimo, Inc.Merged With Other Corporation
Bruce LangosVICE-PRESIDENTAprimo, Inc.Merged With Other Corporation
William T ManganOTHER OFFICERArco Oil And Gas CompanyWithdrawal Completed
D B PinkertPRESIDENTArco Oil And Gas CompanyWithdrawal Completed
R J NovarioTREASURERArco Oil And Gas CompanyWithdrawal Completed
R J ClaytonVICE-PRESIDENTArco Oil And Gas CompanyWithdrawal Completed
Merlyn W RuddellPRESIDENTBallwood, Inc.Merged With Other Corporation
Kate WennerSECRETARYBallwood, Inc.Merged With Other Corporation
Merlyn W RuddellTREASURERBallwood, Inc.Merged With Other Corporation
Kate WennerVICE-PRESIDENTBallwood, Inc.Merged With Other Corporation
Thomas R WestonPRESIDENT/CEOThe Kalama Beach CorporationRevoked-File Annual Report
Clyde R BrownstonePRESIDENT/CEOGift Box Corporation Of The WestRevoked-File Annual Report
Diane BrownstoneSECRETARYGift Box Corporation Of The WestRevoked-File Annual Report
Philippe M VandeurenOTHER OFFICERAnheuser-Busch IncorporatedMerged With Other Corporation
Andrea CannonOTHER OFFICERAnheuser-Busch IncorporatedMerged With Other Corporation
Francis Z HellwigOTHER OFFICERAnheuser-Busch IncorporatedMerged With Other Corporation
Francois UyttenhoveOTHER OFFICERAnheuser-Busch IncorporatedMerged With Other Corporation
Scott D MillerOTHER OFFICERAnheuser-Busch IncorporatedMerged With Other Corporation
Thomas LarsonOTHER OFFICERAnheuser-Busch IncorporatedMerged With Other Corporation
David A PeacockPRESIDENT/CEOAnheuser-Busch IncorporatedMerged With Other Corporation
Daniel P KolditzSECRETARYAnheuser-Busch IncorporatedMerged With Other Corporation
Raymond J AdamsTREASURERAnheuser-Busch IncorporatedMerged With Other Corporation
John P ColemanVICE-PRESIDENTAnheuser-Busch IncorporatedMerged With Other Corporation
Piero CapelliPRESIDENT/CEOCapitol Sign Company, Inc.Revoked-File Annual Report
Donald SowersSECRETARYCapitol Sign Company, Inc.Revoked-File Annual Report
Peter N CloutierPRESIDENTCatapult Integrated Services, Inc.Merged With Other Corporation
Terry M ManganoSECRETARYCatapult Integrated Services, Inc.Merged With Other Corporation
Debra KassTREASURERCatapult Integrated Services, Inc.Merged With Other Corporation
Shari P BrickinVICE-PRESIDENTCatapult Integrated Services, Inc.Merged With Other Corporation
Boyd P GentryPRESIDENT/CEOGci Health Care Centers, Inc.Revoked-File Annual Report
Stehano MieleSECRETARYGci Health Care Centers, Inc.Revoked-File Annual Report
Maria Cristina SyPRESIDENT/CEOCertified Nursing Registry, IncWithdrawal Completed
Wilson SyVICE-PRESIDENTCertified Nursing Registry, IncWithdrawal Completed
Richard M RawlePRESIDENT/CEOCheck City Financial Inc (Fn)Revoked-Publish & File Affidavit
J Todd RawleSECRETARYCheck City Financial Inc (Fn)Revoked-Publish & File Affidavit
Robert K EllingPRESIDENT/CEOChesapeake Insurance Group, Inc.Revoked-File Annual Report
Kim B EllingSECRETARYChesapeake Insurance Group, Inc.Revoked-File Annual Report
James L FisherPRESIDENT/CEOClover Financial And Insurance Services, Inc.Revoked-File Annual Report
Pamela BeshooryOTHER OFFICERCognos CorporationWithdrawal Completed
Andrew WhiteOTHER OFFICERCognos CorporationWithdrawal Completed
John R ThompsonPRESIDENT/CEOCognos CorporationWithdrawal Completed
Christopher StoneSECRETARYCognos CorporationWithdrawal Completed
Robert Del BeneTREASURERCognos CorporationWithdrawal Completed
Raymond AmanquahVICE-PRESIDENTCognos CorporationWithdrawal Completed
Robert AsheVICE-PRESIDENTCognos CorporationWithdrawal Completed
Peter LevyPRESIDENT/CEOSan Leandro Collection Service, Inc.Revoked-File Annual Report
Christina D LevySECRETARYSan Leandro Collection Service, Inc.Revoked-File Annual Report
Michael RyanPRESIDENT/CEOPower Control Integration Inc.Revoked-File Annual Report
Michael WatsonSECRETARYPower Control Integration Inc.Revoked-File Annual Report
Joseph F TempestaPRESIDENT/CEOHonor Creditors Agency, Inc.Revoked-File Annual Report
J Orin EdsonPRESIDENT/CEOMall At The Crossroads, Inc.Revoked-File Annual Report
J Orin EdsonSECRETARYMall At The Crossroads, Inc.Revoked-File Annual Report
Thomas H MannPRESIDENT/CEOGe Capital Mortgage Trust Deed Services, Inc.Revoked-File Annual Report
Thomas F KleisslerSECRETARYGe Capital Mortgage Trust Deed Services, Inc.Revoked-File Annual Report
Janet B WrightOTHER OFFICERDell Product And Process Innovation Services Corp.Withdrawal Completed
Stephen F SchuckenbrockPRESIDENTDell Product And Process Innovation Services Corp.Withdrawal Completed
Thomas ValloneVICE-PRESIDENTDell Product And Process Innovation Services Corp.Withdrawal Completed
Phillip SearsVICE-PRESIDENTDell Product And Process Innovation Services Corp.Withdrawal Completed
Gary E Bischoping JrVICE-PRESIDENTDell Product And Process Innovation Services Corp.Withdrawal Completed
Janet B WrightVICE-PRESIDENTDell Product And Process Innovation Services Corp.Withdrawal Completed
Firooz KeshavarziVICE-PRESIDENTDell Product And Process Innovation Services Corp.Withdrawal Completed
Debra KelleyVICE-PRESIDENTDell Product And Process Innovation Services Corp.Withdrawal Completed
Kenneth Q ChenVICE-PRESIDENTDell Product And Process Innovation Services Corp.Withdrawal Completed
Joseph WalshPRESIDENT/CEOConsolidated Communications Directories Inc.Revoked-File Annual Report
William KracklauerSECRETARYConsolidated Communications Directories Inc.Revoked-File Annual Report
Peter ScaturroPRESIDENT/CEOScatco, Inc.Ad-Dissolved-File Annual Report
Jennifer Scaturro-BassSECRETARYScatco, Inc.Ad-Dissolved-File Annual Report
Henry C Wick IiiPRESIDENT/CEOJudson School, Inc.Ad-Dissolved-File Annual Report
Henry C Wick IvSECRETARYJudson School, Inc.Ad-Dissolved-File Annual Report
Stephen BakerPRESIDENTMarsh & Mclennan Securities CorporationRevoked-File Annual Report
Michael J BorikSECRETARYMarsh & Mclennan Securities CorporationRevoked-File Annual Report
Scott GillespiePRESIDENT/CEOGemisys Securities CorporationRevoked-File Annual Report
Gerald PolicastroCHIEF EXECUTIVE OFFICERAmerican Classic Securities, Inc.Withdrawal Completed
Peter LeePRESIDENTAmerican Classic Securities, Inc.Withdrawal Completed
Kelley BostSECRETARYAmerican Classic Securities, Inc.Withdrawal Completed
Richard F SielickiTREASURERAmerican Classic Securities, Inc.Withdrawal Completed
Richard F SielickiVICE-PRESIDENTAmerican Classic Securities, Inc.Withdrawal Completed
Sandra W MurvinOTHER OFFICERSelectrehab, Inc.Withdrawal Completed
Thomas E LangleyOTHER OFFICERSelectrehab, Inc.Withdrawal Completed
Mark TarrPRESIDENT/CEOSelectrehab, Inc.Withdrawal Completed
John P WhittingtonSECRETARYSelectrehab, Inc.Withdrawal Completed
Ed FayTREASURERSelectrehab, Inc.Withdrawal Completed
Andrew PriceVICE-PRESIDENTSelectrehab, Inc.Withdrawal Completed
Robert M WisnerVICE-PRESIDENTSelectrehab, Inc.Withdrawal Completed
Arthur E Wilson JrVICE-PRESIDENTSelectrehab, Inc.Withdrawal Completed
Andrew T RowePRESIDENT/CEOBanc Of America Card Servicing CorporationDissolution Completed
Christine M CostamagnaSECRETARYBanc Of America Card Servicing CorporationDissolution Completed
Robert W LamantiaTREASURERBanc Of America Card Servicing CorporationDissolution Completed
Donna DesouzaVICE-PRESIDENTBanc Of America Card Servicing CorporationDissolution Completed
Craig D Mills EsqSECRETARYSigarms Inc.Revoked-File Annual Report
William BrownPRESIDENTKimco Peoria 476, Inc.Dissolution Completed
Bruce RubensteinSECRETARYKimco Peoria 476, Inc.Dissolution Completed
Adam M CohenVICE-PRESIDENTKimco Peoria 476, Inc.Dissolution Completed
Cm ConnorCHIEF EXECUTIVE OFFICERSmc Acquisition Corp.Merged With Other Corporation
Jg MorikisPRESIDENTSmc Acquisition Corp.Merged With Other Corporation
Cm KilbaneSECRETARYSmc Acquisition Corp.Merged With Other Corporation
Jj MiklichTREASURERSmc Acquisition Corp.Merged With Other Corporation
Aj MistysynVICE-PRESIDENTSmc Acquisition Corp.Merged With Other Corporation
Mt CumminsVICE-PRESIDENTSmc Acquisition Corp.Merged With Other Corporation
Jm CroninVICE-PRESIDENTSmc Acquisition Corp.Merged With Other Corporation
Rm WeaverVICE-PRESIDENTSmc Acquisition Corp.Merged With Other Corporation
Rj WellsVICE-PRESIDENTSmc Acquisition Corp.Merged With Other Corporation
Sj OberfeldVICE-PRESIDENTSmc Acquisition Corp.Merged With Other Corporation
Kevin M CallahanPRESIDENT/CEOSnadmin, Inc.Revoked-File Annual Report
E Wayne SchwertleySECRETARYSnadmin, Inc.Revoked-File Annual Report
William F Cronk IiiPRESIDENT/CEOGrand Soft Capital CompanyRevoked-File Annual Report
William C CollettSECRETARYGrand Soft Capital CompanyRevoked-File Annual Report
David E DaucherCHIEF EXECUTIVE OFFICERSojourn Care, Inc.Withdrawal Completed
Renee D BerrymanOTHER OFFICERSojourn Care, Inc.Withdrawal Completed
Lois C ArmstrongPRESIDENTSojourn Care, Inc.Withdrawal Completed
Mark SpeirsPRESIDENTSource Healthcare Analytics, Inc.Merged With Other Corporation
Deidra D GoldSECRETARYSource Healthcare Analytics, Inc.Merged With Other Corporation
Kevin EntrickenTREASURERSource Healthcare Analytics, Inc.Merged With Other Corporation
Richard J ParkerVICE-PRESIDENTSource Healthcare Analytics, Inc.Merged With Other Corporation
David B DennyPRESIDENT/CEOInside Source Of Arizona, Inc.Revoked-File Annual Report
Gary YoungSECRETARYInside Source Of Arizona, Inc.Revoked-File Annual Report
Stephen L StartPRESIDENT/CEOS.L. Start & Associates, Inc.Revoked-File Annual Report
Densil WilliamsPRESIDENT/CEOStrick CorporationWithdrawal Completed
Leonard Barkan EsqSECRETARYStrick CorporationWithdrawal Completed
Ronald SargentPRESIDENT/CEOStaples The Office Superstore, Inc.Revoked-File Annual Report
Jack Van WoerkomSECRETARYStaples The Office Superstore, Inc.Revoked-File Annual Report
J Raymond ElliottPRESIDENT/CEOCenterpulse Spine-Tech Surgical Inc.Revoked-File Annual Report
David C DvorakSECRETARYCenterpulse Spine-Tech Surgical Inc.Revoked-File Annual Report
Chris T ReaganPRESIDENT/CEOTalaris Inc.Revoked-File Annual Report
Tim JordanVICE-PRESIDENTTalaris Inc.Revoked-File Annual Report
Steve D VanzeeVICE-PRESIDENTTalaris Inc.Revoked-File Annual Report
David E Snowden SrCHAIRMANTarco Of Texas, Inc.Withdrawal Completed
David E Snowden SrOTHER OFFICERTarco Of Texas, Inc.Withdrawal Completed
Steve A RatcliffPRESIDENTTarco Of Texas, Inc.Withdrawal Completed
Timothy J MinesSECRETARYTarco Of Texas, Inc.Withdrawal Completed
Timothy J MinesTREASURERTarco Of Texas, Inc.Withdrawal Completed
Michael J ScanlonPRESIDENT/CEOThomas And King, Inc.Revoked-File Annual Report
William R Hilliard JrSECRETARYThomas And King, Inc.Revoked-File Annual Report
David R SmithTREASURERThomas And King, Inc.Revoked-File Annual Report
Margaret E WaldrepVICE-PRESIDENTThomas And King, Inc.Revoked-File Annual Report
Katie KoellingOTHER OFFICERThrivent Financial Lifelong Resources Inc.Withdrawal Completed
Cynthia J NigburOTHER OFFICERThrivent Financial Lifelong Resources Inc.Withdrawal Completed
William B MckinneyPRESIDENTThrivent Financial Lifelong Resources Inc.Withdrawal Completed
Timothy S MeehanSECRETARYThrivent Financial Lifelong Resources Inc.Withdrawal Completed
Kurt S TuresonTREASURERThrivent Financial Lifelong Resources Inc.Withdrawal Completed
Stephen P HaymanPRESIDENT/CEOHayman-Thunderbird, Inc.Ad-Dissolved-File Annual Report
Alan J HaymanSECRETARYHayman-Thunderbird, Inc.Ad-Dissolved-File Annual Report

Companies

Company NameTitleCompany AddressIncorporatedCompany Status
Country First Political Action Committee, Inc.Agent1209 Orange St
Wilmington, De 19801
2009-05-27Withdrawal Completed
Insurance Administrative Services, Inc.Agent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
1997-03-13Revoked-File Annual Report
Arizona Mortgage Advisers LlcAgent% Ct Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2008-10-07Certificate Of Cancellation
Aepg, Inc.Agent273 Corporate Dr #100
Portsmouth, Nh 03801
1999-12-27Merged With Other Corporation
Heli Usa Airways, Inc.Agent235 E Tropicana #115
Las Vegas, Nv 89109
2003-12-22Revoked-File Annual Report
Akolu, LlcAgent% Ct Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2010-11-18Certificate Of Cancellation
Can-Am Engineering Geomatics Arizona LlcAgent1423 S Higley Rd #122
Mesa, Az 85206
2001-10-31Articles Of Termination
Village Green Apartments, LlcAgent2394 E Camelback Rd
Phoenix, Az 85016
2006-05-31Certificate Of Cancellation
Apollo College - Phoenix, Inc.Agent7600 N 16Th St Ste 160
Phoenix, Az 85020
1976-06-15Merged With Other Corporation
Apollo College - Tri City, Inc.Agent7600 N 16Th St Ste 160
Phoenix, Az 85020
1984-06-07Merged With Other Corporation
Apollo College - Tucson, Inc.Agent7600 N 16Th St Ste 160
Phoenix, Az 85020
1984-06-07Merged With Other Corporation
Apollo College - Westside, Inc.Agent7600 N 16Th St Ste 160
Phoenix, Az 85020
1990-07-19Merged With Other Corporation
Aprimo, Inc.AgentCorporation Trust Center
1209 Orange St
Wilmington, De 19801
2001-03-02Merged With Other Corporation
Arco Oil And Gas CompanyAgent1209 Orange St
Wilmington, De 19801
1978-10-02Withdrawal Completed
Aspen Meadows, L.L.C.Agent5080 N 40Th St #460
Phoenix, Az 85018
1997-09-16Articles Of Termination
La-Awaawa, LlcAgent% Ct Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2010-11-18Certificate Of Cancellation
Aztec Aquisition Company LlcAgent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2000-11-13Certificate Of Cancellation
Ballwood, Inc.Agent540 Alisal Rd # 6
Solvang, Ca 93463
1977-03-25Merged With Other Corporation
Basic Chemical Solutions, LlcAgent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2001-11-13Certificate Of Cancellation
The Kalama Beach CorporationAgent3536 Harding Ave #500
Honolulu, Hi 96816-2453
2001-12-03Revoked-File Annual Report
Gift Box Corporation Of The WestAgent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
1990-06-06Revoked-File Annual Report
Anheuser-Busch IncorporatedAgentCorporate Tax Department
1 Busch Place
St Louis, Mo 63118
1981-07-10Merged With Other Corporation
Byvt Holdings, LlcAgent1550 E Missouri #300
Phoenix, Az 85014
2002-12-13Articles Of Termination
Capitol Sign Company, Inc.AgentPo Box 788
Lansdale, Pa 19446
2003-12-19Revoked-File Annual Report
Catapult Integrated Services, Inc.Agent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2005-09-28Merged With Other Corporation
Cbre Real Estate, Llc (Fn)Agent1209 Orange Street
Wilmington, De 19801
2006-03-09Merged With Other Corporation
Gci Health Care Centers, Inc.Agent% Grancare Inc
1 Ravinia Dr #1500
Atlanta, Ga 30346
1992-06-02Revoked-File Annual Report
Sp5 Central Avenue Office, LlcAgent% Ct Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2011-02-22Certificate Of Cancellation
Cerita West, LlcAgent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
1998-07-21Certificate Of Cancellation
Certified Nursing Registry, IncAgent2707 E Valley Blvd #309
West Covina, Ca 91792
2008-10-23Withdrawal Completed
Check City Financial Inc (Fn)Agent2474 N University Ave
Provo, Ut 84604
2004-08-30Revoked-Publish & File Affidavit
Chesapeake Insurance Group, Inc.Agent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
1997-06-04Revoked-File Annual Report
Clark Design/Build, LlcAgent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2001-06-30Certificate Of Cancellation
Clover Financial And Insurance Services, Inc.Agent701 N Haven Ave #280
Ontario, Ca 91764
2000-11-17Revoked-File Annual Report
Cognos CorporationAgent% Ct Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2002-05-01Withdrawal Completed
San Leandro Collection Service, Inc.Agent2100 Merced St, Ground Floor
San Leandro, Ca 94577
1999-01-25Revoked-File Annual Report
Phxaz/Kierland Commons, L.L.C.Agent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
1999-09-03Certificate Of Cancellation
Power Control Integration Inc.Agent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2001-11-27Revoked-File Annual Report
Cps Medmanagement, LlcAgent% Ct Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
1997-02-27Certificate Of Cancellation
Honor Creditors Agency, Inc.Agent17311 Dallas Pkwy #300
Dallas, Tx 75248
1994-03-16Revoked-File Annual Report
Mall At The Crossroads, Inc.Agent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
1994-04-18Revoked-File Annual Report
Csfb 2004-C5 Anderson Drive, LlcAgent% Ct Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2009-11-03Articles Of Termination
Csfb 2003-C4 Corona Retail, LlcAgent2394 E Camelback Rd
Phoenix, Az 85016
2010-06-10Articles Of Termination
Davidson-Babcock, L.L.C.Agent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2004-01-20Administratively Cancelled
Dcb Investment Company LlcAgent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
1996-10-25Certificate Of Cancellation
Ge Capital Mortgage Trust Deed Services, Inc.Agent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
1997-01-17Revoked-File Annual Report
Dell Product And Process Innovation Services Corp.Agent% The Corporation Trust Compan
1209 Orange St
Wilmington, De 19801
2011-10-18Withdrawal Completed
Consolidated Communications Directories Inc.Agent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
1999-11-26Revoked-File Annual Report
Sanders Grove, LlcAgent% Ct Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2006-06-21Certificate Of Cancellation
Sapphire Condo D15, LlcAgent% George Rochette
15840 N 3Rd St
Phoenix, Az 85022
1999-03-09Articles Of Termination
Sav Iii, LlcAgent% Ct Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2008-12-04Certificate Of Cancellation
Scatco, Inc.Agent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2000-11-20Ad-Dissolved-File Annual Report
Judson School, Inc.Agent% Henry C Wick Iv
14648 N 53Rd Pl
Scottsdale, Az 85254
1928-04-14Ad-Dissolved-File Annual Report
Marsh & Mclennan Securities CorporationAgent1166 Ave Of The Americas
19Th Fl
New York, Ny 10036
1969-05-15Revoked-File Annual Report
Gemisys Securities CorporationAgentUndeliverable Domestic Address
8655 E Via De Ventura
Suit1 5160
Scottsdale, Az 85258
1997-06-10Revoked-File Annual Report
American Classic Securities, Inc.Agent% Cumberland Licensing Corp
P O Box 7543
Cumberland, Ri 02864
2000-09-12Withdrawal Completed
Bethany Land Security, LlcAgent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2007-05-11Certificate Of Cancellation
Selectrehab, Inc.AgentC/O C T Corporation System
2394 E. Camelback Road
Phoenix, Az 85016
1993-10-29Withdrawal Completed
A99 Senior L.L.C.Agent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
1998-10-23Certificate Of Cancellation
K98 Senior L.L.C.Agent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
1999-01-07Certificate Of Cancellation
Sentient Flight Group, LlcAgent% Ct Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2008-09-02Certificate Of Cancellation
Banc Of America Card Servicing CorporationAgent401 N Tryon St
Nc1-021-02-20
Charlotte, Nc 28255
2005-01-07Dissolution Completed
7Th & Bell Road Investors, LlcAgent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
1998-11-13Certificate Of Cancellation
Sigarms Inc.Agent% Ct Corporation System
1209 Orange St
Wilmington, De 19801
2003-01-02Revoked-File Annual Report
Kimco Peoria 476, Inc.Agent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2000-11-29Dissolution Completed
Smc Acquisition Corp.Agent101 Prospect Ave Nw
Cleveland, Oh 44115
2009-10-07Merged With Other Corporation
Snadmin, Inc.Agent650 Missouri Ave
Jefferson Ville, In 47130
1998-11-27Revoked-File Annual Report
Grand Soft Capital CompanyAgent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
1995-08-10Revoked-File Annual Report
Sojourn Care, Inc.Agent9910 East 42Nd Street South
Ste 101
Tulsa, Ok 74146-3624
2002-04-16Withdrawal Completed
Solus Group, LlcAgent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2002-04-09Certificate Of Cancellation
Source Healthcare Analytics, Inc.Agent2394 E. Camelback Road
C/O Wkus Law Dept
Phoenix, Az 85016
1990-03-01Merged With Other Corporation
Inside Source Of Arizona, Inc.Agent1200 Industrial Rd #9
San Carlos, Ca 94070
2001-01-10Revoked-File Annual Report
Southeast Investments, L.L.C.Agent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2001-09-07Certificate Of Cancellation
Ssr Indigo Palms LlcAgent% Ct Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2004-09-16Certificate Of Cancellation
Red Rock Stamping, LlcAgent% Ct Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2007-03-15Certificate Of Cancellation
Stanmax, LlcAgent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2003-05-22Articles Of Termination
Moonrise At Starr Pass Limited Liability CompanyAgent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
1995-04-13Certificate Of Cancellation
S.L. Start & Associates, Inc.Agent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
1998-11-03Revoked-File Annual Report
Kierland Main Street Manager, LlcAgent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2003-03-19Certificate Of Cancellation
Strick CorporationAgent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
1995-03-29Withdrawal Completed
Msdw 2000-Life1 Stucky Store, LlcAgent% Ct Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2009-12-03Articles Of Termination
Student Insurance Group, LlcAgent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2007-10-25Certificate Of Cancellation
Suh Tucson, L.L.C.Agent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
1999-09-16Certificate Of Cancellation
Lasalle 2006-Mf4 Sunridge Manor Apartments, LlcAgent% Ct Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2010-05-14Articles Of Termination
Staples The Office Superstore, Inc.Agent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
1998-01-30Revoked-File Annual Report
Centerpulse Spine-Tech Surgical Inc.Agent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
1998-01-09Revoked-File Annual Report
Ss Surprise, LlcAgent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2002-08-05Articles Of Termination
Symphoni Interactive, LlcAgent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2000-11-02Certificate Of Cancellation
Scottsdale (Az)-Pima Center Parkway (I,Ii,Iiia) Syndicated HAgent% Bank Of America
201 W Washington Street
Phoenix, Az 85004
2010-08-02Articles Of Termination
Talaris Inc.Agent1209 Orange St
Wilimnton, De 19801
1986-08-28Revoked-File Annual Report
Bacm 2004-1 West Talavi Boulevard, LlcAgent2394 E Camelback Rd
Phoenix, Az 85016
2009-01-14Articles Of Termination
Tanner Capital Management LlcAgent% Ct Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2006-12-14Articles Of Termination
Santrac Telecommunications Inc.Agent6346 W Mohave St
Phoenix, Az 85043
2003-06-16Ad-Dissolved-File Annual Report
Tarco Of Texas, Inc.AgentOne Information Way #225
Little Rock, Ar 72202
2011-05-12Withdrawal Completed
Noven Therapeutics, LlcAgent% Ct Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
2006-05-04Certificate Of Cancellation
Gecmc 2001-3 Scottsdale Apartments, LlcAgent2394 E Camelback Rd
Phoenix, Az 85016
2011-04-20Articles Of Termination
Thomas And King, Inc.Agent249 E Main St
Lexington, Ky 40507
1995-01-12Revoked-File Annual Report
Thomas & King Limited Liability Company #505Agent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
1993-10-27Certificate Of Cancellation
Thrivent Financial Lifelong Resources Inc.Agent625 Fourth Ave South
Minneapolis, Mn 55415
2007-04-04Withdrawal Completed
Hayman-Thunderbird, Inc.Agent% C T Corporation System
2394 E Camelback Rd
Phoenix, Az 85016
1997-03-04Ad-Dissolved-File Annual Report

Other CT CORPORATION SYSTEM