SACRAMENTO CHINATOWN INC.

address: 2020 Senter Rd, San Jose, CA 95112

SACRAMENTO CHINATOWN INC. (Entity# 02793499) is a corporation registered with California Secretary of State. The business incorporation date is November 1, 2006. The corporation status is Dissolved.

Business Overview

Corporation Number02793499
Corporation NameSACRAMENTO CHINATOWN INC.
Incorporation Date2006-11-01
Corporation StatusDissolved
SO File Number0552452
SO File Date2007-12-17
Mailing Address 2020 Senter Rd
San Jose
CA 95112
CEO NameVI LU
CEO Address 2020 Senter Rd
San Jose
CA 95112
Agent NameGLOBAL BUSINESS CONNECTIONS, INC.
Registered Agent Address 848 Stewart Dr
Sunnyvale
CA 94085
Corporation TypeArticles of Incorporation
Corporation Tax BaseStock
Transaction Julian Date2008-11-13

Corporate Transactions

Serial ID Transaction Date Transaction Code Comment Document Number
2008-11-03 - Certificate of Dissolution D0936602

Office Location

Street Address 2020 SENTER RD
CitySAN JOSE
StateCA
Zip Code95112

Corporations in the same location

Entity Name Office Address CEO/Agent Incorporation
T K Noodle, Inc. 2020 Senter Rd., San Jose, CA 95112 TAN SUNG LU 1987-09-22
Tk Investment, Inc. 2020 Senter Rd, San Jose, CA 95112 TAN LU 2005-03-30
Len Du 15, Inc. 2020 Senter Rd, San Jose, CA 95112 LEN DU 2003-06-17
Tan Lu 6, Inc. 2020 Senter Rd, Cupertino, CA 95014 TAN SUNG LU 1999-01-29
Dan Lu, Inc. 2020 Senter Rd., San Jose, CA 95112 DAN LU 1999-01-02
Stockton Square Owners Association 2020 Senter Rd, San Jose, CA 95112-2607 VI LU 2008-10-06
Tan Lu 4, Inc. 2020 Senter Rd, San Jose, CA 95112 TAN LU 2003-06-30
Trac Luong 12, Inc. 2020 Senter Rd, San Jose, CA 95112 LUONG TRAC 1999-08-04
Golden Land Development, Inc. 2020 Senter Rd, San Jose, CA 95112 VI LU 1996-03-22
Tk Holding, Inc. 2020 Senter Rd, San Jose, CA 95112 TAN LU 2005-06-14

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Canna House Inc. 545 E Brokaw Rd, San Jose, CA 95112 LEGALZOOM.COM, INC. 2017-09-26
A.L.L.H Construction 1510 Oakland Rd Ste 130, San Jose, CA 95112 HENRY NGUYEN 2017-09-13
Martha Transportation Inc 1700 N 1st St Apt 248, San Jose, CA 95112 LEGALINC CORPORATE SERVICES INC. 2017-10-13
Silicon Valley Contractor 321 N 19th St, San Jose, CA 95112 CLAUDIA BOLDING 2017-09-28
The Carpet Guy, Inc. 1075 Kitchener Cir, San Jose, CA 95112 DC LAW, DAWNA J. CILLUFFO, A PROFESSIONAL CORPORATION 2017-10-04
Ty Consulting Group, Inc 868 S 5th St, Apt 105, San Jose, CA 95112 YONATHAN OIKNINE 2017-09-25
Valley Innovation, Inc. 2396 Senter Rd #42, San Jose, CA 95112 LOC TRINH 2017-09-25
Itekcare 60 N 13th St Ste D, San Jose, CA 95112 THU VAN HO 2017-09-15
Beyond Moon 903 N 9th St, San Jose, CA 95112 ADAM M GLICKMAN 2017-09-13
R & F Remodels, Inc 440 Queens Ln, San Jose, CA 95112 ARTURO CONTRERAS 2017-10-10

Business Officer

Role Officer Name Officer Address
CEO VI LU
Agent GLOBAL BUSINESS CONNECTIONS, INC.

Corporations Entities with the same ceo

Entity Name Office Address CEO/Agent Incorporation
San Ysidro Center Owners Association 2020 Senter Road, San Jose, CA 95112 VI LU 2008-10-20
Stockton Square Owners Association 2020 Senter Rd, San Jose, CA 95112-2607 VI LU 2008-10-06
Llt, Inc. 1290 South First Street, San Jose, CA 95110 VI LU 1998-01-09
Golden Land Development, Inc. 2020 Senter Rd, San Jose, CA 95112 VI LU 1996-03-22

Corporations Entities with the same agent

Entity Name Office Address CEO/Agent Incorporation
Collabrated Design Group Inc. 1601 Bayshore Hwy Ste 240, Burlingame, CA 94010 ANDERS FUNG 2016-03-03
Sartain Pdx Inc. 1525 Miramonte Ave., 3847, Los Altos, CA 94024 JAMES R SARTAIN 2016-02-02
Wah Yet Inc. Usa 7841 Pinville Circle, Castro Valley, CA 94552 SHERMAN LAU 2015-09-10
Fung & Lee Construction Inc 1601 Bayshore Highway Suite 240, Burlingame, CA 94010 ANDERS FUNG 2015-03-20
Seto Produce Distributor Inc. 165 S Linden Ave, South San Francisco, CA 94080 GLOBAL BUSINESS CONNECTIONS, INC. 2015-01-16
Cafe International Holdings Inc. 848 Stewart Drive, Suite 100, Sunnyvale, CA 94085 STEPHEN WAN 2015-01-07
Dahua Technology Usa Inc. 23 Hubble, Irvine, CA 92618 LING ZHOU 2014-06-18
Aewin Tech Inc. 780 Montague Expy #207, San Jose, CA 95131 CHANG-AN LIN 2014-04-07
Dr. Eddie Chiu Psychological Services Corp. 12280 Saratoga-Sunnyvale Rd Ste 104, Saratoga, CA 95070 EDDIE CHIU 2014-01-07
Clt Express Inc. 1630 Davidson Ave, San Francisco, CA 94124 WILLIAM I.T. TANG 2013-12-23

Competitor

Search similar business entities

City SAN JOSE
Zip Code 95112

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
New Chinatown 767 N Hill St Ste 210, Los Angeles, CA 90012 TONY TRAN 2007-09-24
Chinatown, Ltd. 1009 White Deer Dr., La Canada, CA 91011 1975-09-03
Chinatown T.V., Inc. 739 Clay St., San Francisco, CA 94108 CALVIN CHAN 1976-12-21
Only In Chinatown, Inc. 864 Grant Avenue, San Francisco, CA 94108 CYNTHIA YU 1994-02-03
Li Wah Chinatown, Inc. 1969-04-01
Egi Chinatown Express No. 19, Inc 5736 E Olympic Blvd, Commerce, CA 90022 GLORIA DE HARO 2014-05-14
L & T Chinatown Express, Inc. 2811 S Figueroa St, Los Angeles, CA 90007 DAVID LAV 2006-06-06
Chinatown Restaurant, Inc. 744 Washington St, San Francisco, CA 94108 TOHA QUAN 2003-06-03
Chinatown Buffet 13760 Foothill Blvd, Sylmar, CA 91342 REN QIN ZHENG 2003-01-14
Chinatown Cakes Inc. 5948 Pacific Blvd, Huntington Park, CA 90255 MINGJIU WU 2004-05-11

If you wish to provide additional information about SACRAMENTO CHINATOWN INC., 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.