Name: | PRN CA, PC, Colorado Authority Relinquished May 28, 2024 |
Jurisdiction: | Colorado |
Legal type: | Foreign profit corporation |
Status: | Withdrawn |
Date of registration: | 17 Jun 2015 (10 years ago) |
Entity Number: | 20151393385 |
ZIP code: | 81007 |
County: | Pueblo County |
Place of Formation: | CALIFORNIA |
Principal Address: | 630 S Raymond Ave Unit 310 Pasadena CA 91105 US |
Mailing Address: | 235 S GOLFWOOD WAY PUEBLO WEST CO 81007 US |
Name | Role | Address |
---|---|---|
Aaron Thompson | Agent | 24 S Weber St Ste 200 Colorado Spings CO 80903 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20241583683 | Withdraw Foreign Entity Authority | 2024-05-28 | 2024-05-28 | PRN CA, PC, Colorado Authority Relinquished May 28, 2024 | Entity has withdrawn its authority to transact business or conduct activities. Other information may have changed; review document. |
20231885080 | File Report | 2023-08-24 | 2023-08-24 | No data | Principal address changed, Change in registered agent information |
20221863123 | File Report | 2022-09-01 | 2022-09-01 | No data | Principal address changed, Change in registered agent information |
20211812219 | File Report | 2021-09-01 | 2021-09-01 | No data | No data |
20201763267 | File Report | 2020-09-01 | 2020-09-01 | No data | No data |
20191704949 | File Report | 2019-08-30 | 2019-08-30 | No data | No data |
20181665780 | File Report | 2018-08-24 | 2018-08-24 | No data | Change of Registered Agent Address |
20171609150 | File Report | 2017-08-11 | 2017-08-11 | No data | Change of Registered Agent / Change of Registered Agent Address |
20161262242 | File Report | 2016-04-14 | 2016-04-14 | No data | Change of Entity Address |
20161262230 | Statement of Change Changing the Registered Agent Information | 2016-04-14 | 2016-04-14 | No data | Registered agent information changed; |
Date of last update: 10 Feb 2025
Sources: Colorado's Secretary of State