Name: | INTERNATIONAL HOUSE OF PANCAKES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 28 May 1982 (43 years ago) |
Business ID: | 503753 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 450 N BRAND BLVD 7TH FLOOR, 3RD FLRGLENDALE, CA 91203 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
A. Allen Arroyo | Assistant Treasurer | 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203 |
Bulaklak T. Agorrilla | Assistant Treasurer | 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
Caroline W. Nahas | Director | 1800 Century Park East, Suite 900, Los Angeles, CA 90067 |
Frank Edelstein | Director | 18500 Von Karman Ave. #450, Irvine, CA 92612 |
H. Frederick Christie | Director | 655 Deep Valley Dr. #125, Rolling Hills Estates, CA 90274 |
Julia a Stewart | Director | 450 N Brand Blvd 7th_floor, Glendale, CA 91203 |
Larry Alan Kay | Director | 2139 Green St. #G, San Francisco, CA 94123 |
Michael S. Gordon | Director | 18500 Von Karman Ave. #450, Irvine, CA 92612 |
Neven C. Hulsey | Director | 1311 Broken Arrow, Box 8815, Horseshoe Bay, TX 78657 |
Patrick W. Rose | Director | 5469 Linea del Cielo, Rancho Santa Fe, CA 92067 |
Richard J. Dahl | Director | 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
Elayne Berg-Wilion | Assistant Secretary | 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203 |
Jess E. Sotomayor | Assistant Secretary | 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
Gregg Nettleton | Member | 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
John Koch | Vice President | 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203 |
Rand M. Ferris | Vice President | 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203 |
Robin Elledge | Vice President | 450 N. Brand Blvd. 7th Floor, Glendale, CA 91203 |
Thomas G. Conforti | Vice President | 450 N. Brand Blvd. 7th Floor, Glendale, CA 91703 |
Richard C Celio | Vice President | 450 N BRAND BLVD 7TH FLOOR, 3RD FLR, GLENDALE, CA 91203 |
Name | Role | Address |
---|---|---|
Julia a Stewart | President | 450 N Brand Blvd 7th_floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
Mark D. Weisberger | Secretary | 450 N Brand Blvd 7th Floor, Glendale, CA 91203-1903 |
Name | Role | Address |
---|---|---|
Thomas G. Conforti | Treasurer | 450 N. Brand Blvd. 7th Floor, Glendale, CA 91703 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2009-02-26 | Withdrawal |
Annual Report | Filed | 2008-07-10 | Annual Report |
Annual Report | Filed | 2007-05-30 | Annual Report |
Annual Report | Filed | 2006-05-31 | Annual Report |
Annual Report | Filed | 2005-04-26 | Annual Report |
Annual Report | Filed | 2004-03-22 | Annual Report |
Annual Report | Filed | 2003-08-20 | Annual Report |
Amendment Form | Filed | 2003-07-17 | Amendment |
Annual Report | Filed | 2002-06-20 | Annual Report |
Merger | Filed | 2002-02-08 | Merger |
Date of last update: 19 Apr 2025
Sources: Mississippi Secretary of State