You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

E. T. VIDEO, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation4/10/20014/10/2001ForeignProfitBT
Back To Top

Organization Information

Business Purpose4239 - Wholesale Trade - Merchant Wholesalers, Durable Goods - Miscellaneous Durable Goods Merchant Wholesalers (sporting, recreational, toy, hobby, recyclable materials, jewelry, watch, precious stone & metal) Capital Stock
Charter CountyControl Number39602
Charter StateIAExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address5098 WASHINGTON STREET WEST
SUITE 407
CHARLESTON, WV, 25313
Mailing AddressPO BOX 327
COON RAPIDS, IA, 50058
USA
Notice of Process AddressINCORP SERVICES, INC.
5098 WASHINGTON STREET WEST
SUITE 407
CHARLESTON, WV, 25313
Principal Office Address616 VELVET AVE
COON RAPIDS, IA, 50058
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorDIERK HALVERSON
2505 VELVET AVENUE
COON RAPIDS, IA, 50058
DirectorROGER KANNE
439 E PLEASANT RIDGE RD
CARROLL, IA, 51401
PresidentDIERK HALVERSON
2505 VELVET AVENUE
COON RAPIDS, IA, 50058
SecretaryROGER KANNE
439 E PLEASANT RIDGE RD
CARROLL, IA, 51401
TreasurerDIERK HALVERSON
2505 VELVET AVENUE
COON RAPIDS, IA, 50058
Vice-PresidentROGER KANNE
439 E PLEASANT RIDGE RD
CARROLL, IA, 51401
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
INSTAFLIXTRADENAME8/4/2016
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Sunday, May 19, 2024 — 5:40 PM