Company Details
Name: |
SidePlate Systems, Inc. |
Jurisdiction: |
Idaho |
Legal type: |
Foreign Business Corporation |
Status: |
Active-Good Standing
|
Date of registration: |
20 Apr 2022 (3 years ago)
|
Financial Date End: |
30 Apr 2026 |
Entity Number: |
4708138 |
Place of Formation: |
California |
File Number: |
818128 |
Principal Address: |
16023 SWINGLEY RIDGE RD CHESTERFIELD, MO 63017 |
Mailing Address: |
200 25909 PALA, SUITE 200 MISSION VIEJO, CA 92691 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704
|
Secretary
Name |
Role |
Address |
Appointed On |
Resigned On |
Matthew Mester
|
Secretary
|
25909 PALA, MISSION VIEJO, CA 92691
|
2024-04-29
|
2024-04-29
|
Vice President
Name |
Role |
Address |
Appointed On |
Resigned On |
Warren Nakatani
|
Vice President
|
16023 SWINGLEY RIDGE RD, CHESTERFIELD, MO 63017-2052
|
2024-04-29
|
2024-04-29
|
Thomas Thelen
|
Vice President
|
16023 SWINGLEY RIDGE RD, CHESTERFIELD, MO 63017-2052
|
2024-04-29
|
2024-04-29
|
Amit Shah
|
Vice President
|
16023 SWINGLEY RIDGE RD, CHESTERFIELD, MO 63017-2052
|
2024-04-29
|
2024-04-29
|
Director
Name |
Role |
Address |
Appointed On |
Resigned On |
Amit Shah
|
Director
|
16023 SWINGLEY RIDGE RD, CHESTERFIELD, MO 63017-2052
|
2024-04-29
|
2024-04-29
|
Thomas Thelen
|
Director
|
16023 SWINGLEY RIDGE RD, CHESTERFIELD, MO 63017-2052
|
2024-04-29
|
2024-04-29
|
Treasurer
Name |
Role |
Address |
Appointed On |
Resigned On |
Kevin Gjesdal
|
Treasurer
|
25909 PALA, MISSION VIEJO, CA 92691
|
2024-04-29
|
2024-04-29
|
President
Name |
Role |
Address |
Appointed On |
Lance Howard
|
President
|
25909 PALA, MISSION VIEJO, CA 92691
|
2023-04-17
|
Matthew Mester
|
President
|
25909 PALA, MISSION VIEJO, CA 92691
|
2025-04-07
|
This company hasn't received any reviews.
Date of last update: 09 Jul 2025
Sources:
Idaho Secretary of State