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.

DAKO NORTH AMERICA, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation7/13/20017/13/2001ForeignProfit
Not in compliance. Check to see if you've filed your annual report.
Back To Top

Organization Information

Business Purpose4234 - Wholesale Trade - Merchant Wholesalers, Durable Goods - Professional and Commercial Equip and Supply Merchant Wholesale (photographic, office, computers, peripherals, medical, dental, hospital, ophthalmic goods) Capital Stock
Charter CountyControl Number41647
Charter StateCAExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address6392 VIA REAL
CARPINTERIA, CA, 93013
Mailing Address6392 VIA REAL
CARPINTERIA, CA, 93013
USA
Notice of Process AddressC T CORPORATION SYSTEM
5098 WASHINGTON ST W STE 407
CHARLESTON, WV, 253131561
Principal Office Address6392 VIA REAL
CARPINTERIA, CA, 93013
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorP. DIANA CHIU
6392 VIA REAL
CARPINTERIA, CA, 93013
DirectorMICHAEL TANG
6392 VIA REAL
CARPINTERIA, CA, 93013
PresidentMICHAEL TANG
6392 VIA REAL
CARPINTERIA, CA, 93013
SecretaryMICHAEL TANG
6392 VIA REAL
CARPINTERIA, CA, 93013
TreasurerGUILLERMO GUALINO
6392 VIA REAL
CARPINTERIA, CA, 93013
Type Name/Address
Back To Top

Name Changes

Date Old Name
8/6/2009DAKOCYTOMATION CALIFORNIA, INC.
1/22/2003DAKOPATTS, INC.
Date Old Name
Back To Top
Date Amendment
8/6/2009NAME CHANGE: FROM DAKOCYTOMATION CALIFORNIA, INC.
1/22/2003NAME CHANGE: FROM DAKOPATTS, INC.
Date Amendment
Back To Top

Annual Reports

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

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

 

Do not change or put anything here:

Monday, June 9, 2025 — 11:17 PM