General Information

Scandinavian Designs, Inc.


Address 2250 S MCDOWELL EXTENSION
Petaluma
CA, 94954
Form date June 6, 2003
Type Corporation
ID 20031184313
Status Good Standing
Agent organisation name The Corporation Company
Agent address 7700 E Arapahoe Rd Ste 220
Centennial
CO, 80112-1268

last updated:

Description
We managed to establish that Scandinavian Designs, Inc., according to the Colorado Secretary of State database, is a corporation situated in the city of Petaluma. Its full address is as follows: 2250 S Mcdowell Extension, Petaluma, 94954 (coordinates: 38.2306248, -122.5885477). Scandinavian Designs, Inc. has been functioning under the Colorado SoS jurisdiction since 06/06/2003, when it was incorporated with identification number 20031184313. The Corporation Company, the registered agent, can be reached at 7700 E Arapahoe Rd Ste 220 at 7700 E Arapahoe Rd Ste 220, 80112-1268, Centennial, CO. The initial document submitted to the SoS was "Articles of Incorporation" procured on 2003-06-06. Other filings cover: "File Report" procured on 2004-07-29, "File Report" (2005-08-30), "File Report" (2006-09-22) and more - noted below. Other companies in the vicinity include: Bauer5 Llc, Kigali Center For Entrepreneurs, Pexakama, Llc, Mountain Enterprises Llc, Gorham-Sloan's Lake Llc.
Company transactions
Received date Transaction ID Description Comment
2003-06-06
20031184313 Articles of Incorporation SCANDINAVIAN DESIGNS, INC.
2004-07-29
20041266871 File Report
2005-08-30
20051328549 File Report
2006-09-22
20061388247 File Report
2006-11-17
Filing Officer Correction Registered agent's street address augmented to include the suite number
2007-08-30
20071401013 File Report
2008-08-29
20081463317 File Report
2009-08-31
20091465782 File Report
2010-09-02
20101491566 File Report
2011-05-26
20111307707 File Report
2012-04-27
20121240452 File Report
2013-05-31
20131329209 File Report
2014-05-29
20141336076 File Report
2015-06-03
20151372756 File Report
2016-09-16
20161624475 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2017-06-19
20171452443 Statement Curing Delinquency