Name: | OAKVIEW CONSTRUCTION, INC., Colorado Authority Relinquished July 19, 2022 |
Jurisdiction: | Colorado |
Legal type: | Foreign profit corporation |
Status: | Withdrawn |
Date of registration: | 31 Dec 1986 (38 years ago) |
Entity Number: | 19871704828 |
ZIP code: | 81611 |
County: | Pitkin County |
Place of Formation: | IOWA |
Principal Address: | 1981 G AVE RED OAK IA 51566 US |
Mailing Address: | 600 E Main St Apt 401 Aspen-gerbaz CO 81611 US |
Name | Role | Address |
---|---|---|
richard chase bulkeley | Agent | 600 e main suite 401 aspen CO 81611 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20221691616 | Withdraw Foreign Entity Authority | 2022-07-19 | 2022-07-19 | OAKVIEW CONSTRUCTION, INC., Colorado Authority Relinquished July 19, 2022 | Removed agent mailing address;Entity has withdrawn its authority to transact business or conduct activities. Other information may have changed; review document. |
20211826060 | File Report | 2021-09-06 | 2021-09-06 | No data | No data |
20201830692 | File Report | 2020-09-24 | 2020-09-24 | No data | No data |
20191766000 | File Report | 2019-09-24 | 2019-09-24 | No data | No data |
20181493757 | File Report | 2018-06-24 | 2018-06-24 | No data | No data |
20171542532 | Statement Curing Delinquency | 2017-07-19 | 2017-07-19 | No data | No data |
20161830620 | Statement of Change Regarding Resignation or Other Termination of Registered Agent | 2016-12-06 | 2016-12-06 | No data | Registered agent resigned; |
20161624475 | Statement of Change Changing the Registered Agent Information | 2016-09-16 | 2016-09-16 | No data | Registered agent address changed; Document lists all affected entities. |
20161458498 | File Report | 2016-07-04 | 2016-07-04 | No data | No data |
20151533851 | File Report | 2015-08-21 | 2015-08-21 | No data | No data |
Date of last update: 10 Mar 2025
Sources: Colorado's Secretary of State