MANAGEMENT INTERNATIONAL CORPORATION

address: 19839 Hiawatha Street, Chatsworth, CA 91311

MANAGEMENT INTERNATIONAL CORPORATION (Entity# 01514170) is a corporation registered with California Secretary of State. The business incorporation date is June 5, 1990. The corporation status is Suspended.

Business Overview

Corporation Number01514170
Corporation NameMANAGEMENT INTERNATIONAL CORPORATION
Incorporation Date1990-06-05
Corporation StatusSuspended
SO File Number0399481
SO File Date1990-09-04
Mailing Address 19839 Hiawatha Street
Chatsworth
CA 91311
CEO NameJEFFRY S.C. CHANG
CEO Address 1217 Wildwood Way
Sunnyvale
CA 94086
Agent Name** RESIGNED ON 06/03/1998
Corporation TypeArticles of Incorporation
FTB Suspension StatusSuspended
Corporation Tax BaseStock
Transaction Julian Date1998-07-22
FTB Suspension String19920901

Corporate Transactions

Serial ID Transaction Date Transaction Code Comment Document Number
1998-06-03 - Resignation of Agent for Service of Process R0018785
1992-09-01 - Franchise Tax Board Suspension MERG Merger

Office Location

Street Address 19839 HIAWATHA STREET
CityCHATSWORTH
StateCA
Zip Code91311

Corporations in the same location

Entity Name Office Address CEO/Agent Incorporation
Phoenix Hotel Group 19839 Hiawatha Street, Chatsworth, CA 91311 TINY Y. LIU 1984-04-02

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Vadak Incorporated 10317 Mason Ave, Chatsworth, CA 91311 BARRY AKSOY 2017-09-29
The Toor Organization 11870 Peak Rd., Chatsworth, CA 91311 ANEET SINGH TOOR 2017-09-27
Unifomo, Inc. 9232 Deering Ave, Chatsworth, CA 91311 KIANA KAMALI 2017-10-02
Wawi Group Usa Inc. 21901 Lassen St Unit 123, Chatsworth, CA 91311 DAVID KABUKURU 2017-10-12
Fiesta Lechon & Bbq Grill, Inc. 10801 Sunnybrae Ave, Chatsworth, CA 91311 EILEEN MARTINEZ 2017-10-02
Profuel, Inc. 20450 Lassen St, Chatsworth, CA 91311 CHARLES NAMAAN 2017-10-06
Snl Fuji Lane Partnership, Inc. 19808 Septo St, Chatsworth, CA 91311 SINA SAYYAH 2017-10-02
Digi Mac Solutions, Inc. 9800 Topanga Canyon Blvd D-7, Chatsworth, CA 91311 PATRICIA RUSSELL 2017-10-11
Olivas Construction Services Inc. 22760 Dale Ct, Chatsworth, CA 91311 RAMON OLIVAS 2017-10-02
Road Crates, Inc. 20430 Mendon Pl, Chatsworth, CA 91311 HUGO STEVENSON 2017-09-22

Business Officer

Role Officer Name Officer Address
CEO JEFFRY S.C. CHANG
Agent ** RESIGNED ON 06/03/1998

Corporations Entities with the same ceo

Entity Name Office Address CEO/Agent Incorporation
Executive Inn, Inc. 1217 Wildwood Ave., Sunnyvale, CA 94089 JEFFRY S.C. CHANG 1984-12-04
Apex Nanotechnology Corporation 1217 Wildwood Ave, Sunnyvale, CA 94089 JEFFRY S.C. CHANG 2006-04-03

Corporations Entities with the same agent

Entity Name Office Address CEO/Agent Incorporation
United Housing Foundation 9152 Greenback Lane Ste 3, Orangevale, CA 95747 GERALD L STORZ 1997-05-05
Little Transfer & Storage, Inc. 2419 Mercantile Ste A, Rancho Cordova, CA 95742 AUGUSTUS P LITTLE JR 1993-02-09
Serendipity Diagnostic & Treatment Center 6441 Matheny Way, Citrus Heights, CA 95621 ROBERT T ELLIOTT, 1974-08-15
Haver, Nunn and Collamer, Architecture-Engineering-Planning, Inc. 1200 Third Ave, San Diego, CA 92101 ** RESIGNED ON 06/03/1998 1982-07-23

Competitor

Search similar business entities

City CHATSWORTH
Zip Code 91311

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
International Merchandising Corporation Which Will Do Business In California As International Management Group 1360 E 9th St Ste 100, Cleveland, OH 44114 GEORGE PYNE 1984-11-06
Viq International Management Corporation 15700 Winchester Blvd., Los Gatos, CA 95030 GREGORY STERLING 1993-02-26
K International Management Corporation 500 Oakland Avenue, Oakland, CA 94611 KI BUM KIM 1994-08-11
Sky Management International Corporation 938 N Ogden Dr Ste 9, Los Angeles, CA 90046 GOLDSHTEYN GRIGORIY 1995-02-08
Caljay International Management Corporation 964 Ashbury St, San Francisco, CA 94117 JASON J SANDERS 1996-01-04
V G International Consulting and Management Corporation 8381 Katella Ave Ste Q, Stanton, CA 90680 GIL VARGAS 2009-02-17
International Intellectual Management Corporation 3255 Wilshire Blvd #1110, Los Angeles, CA 90010 JAE HWANG LEE 2006-07-18
International Food Management Corporation 421 S Beverly Dr, Beverly Hills, CA 90212 1971-08-27
Galt's International Management Corporation 7777 Fay Ave Ste G2, La Jolla, CA 92037 MARIALICE GALT 2002-06-21
International Diversified Management Corporation 11671 Rosemary Ave, Fountain Valley, CA 92708 GARY R LEIBENSPERGER 1985-01-28

If you wish to provide additional information about MANAGEMENT INTERNATIONAL CORPORATION, please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCalifornia Secretary of State
JurisdictionCalifornia State

This dataset includes 3.55 million business entities (corporations, LLCs, etc.) registered with California Secretary of State. Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.