| Title | Main Category |
Last Updated |
| Memorandum Of Costs And Disbursements |
County | April 13, 2015 |
| Default |
County | April 13, 2015 |
| Initial Appearance Fee Disclosure |
County | April 13, 2015 |
| Mandatory Advertising Filing Form Pursuant To RPC 7.2A |
Statewide | March 27, 2015 |
| Laboratory Registration Or Licensure Application |
Statewide | March 27, 2015 |
| Laboratory Exemption Application |
Statewide | March 27, 2015 |
| Laboratory Director License Application |
Statewide | March 27, 2015 |
| Motion To Stay (Delay) Order For Summary Eviction |
County | March 23, 2015 |
| Initial Annual List Of General Partners And State Business License Application Of |
Secretary Of State | May 2, 2014 |
| Motion To Modify Dissolve Or Enforce Order For Protection Against Harassment In The Workplace |
County | April 22, 2014 |
| Formal Objection Notice |
County | April 22, 2014 |
| Sole Proprietor Exemption |
Secretary Of State | April 22, 2014 |
| Certificate Of Registration Of Limited Liability Limited Partnership |
Secretary Of State | April 22, 2014 |
| Certificate Of Registration Limited Liability Partnership |
Secretary Of State | April 22, 2014 |
| Certificate Of Limited Partnership |
Secretary Of State | April 22, 2014 |
| Application For Registration Of Foreign Limited Partnership |
Secretary Of State | April 22, 2014 |
| Application For Registration Of Foreign Limited Liability Limited Partnership |
Secretary Of State | April 22, 2014 |
| Application For Registration For Foreign Limited Liability Partnership |
Secretary Of State | April 22, 2014 |
| Certificate Of Revival For Nevada Limited Liability Company |
Secretary Of State | April 22, 2014 |
| Articles Of Organization Professional Limited Liability Company |
Secretary Of State | April 22, 2014 |
| Articles Of Organization Limited Liability Company |
Secretary Of State | April 22, 2014 |
| Application For Registration Of Foreign Limited Liability Company |
Secretary Of State | April 22, 2014 |
| Certificate Of Acceptance Of Appointment By Registered Agent |
Secretary Of State | April 22, 2014 |
| Statement Of Change Of Registered Agent By Represented Entity |
Secretary Of State | April 22, 2014 |
| Statement Of Change By Noncommercial Registered Agent |
Secretary Of State | April 22, 2014 |
| Statement Of Change By Commercial Registered Agent |
Secretary Of State | April 22, 2014 |
| Registered Agent Acceptance |
Secretary Of State | April 22, 2014 |
| Qualification To Do Business In Nevada (Foreign Corp) |
Secretary Of State | April 22, 2014 |
| Nonprofit Articles Of Incorporation |
Secretary Of State | April 22, 2014 |
| Commercial Registered Agent Termination Statement |
Secretary Of State | April 22, 2014 |
| Certificate Of Revival For Nevada Corporation |
Secretary Of State | April 22, 2014 |
| Certificate Of Business Trust |
Secretary Of State | April 22, 2014 |
| Application For Temporary Order For Protection Against Harassment In The Workplace |
County | April 21, 2014 |
| Annual List Of Trustees And Registered Agent |
Secretary Of State | April 21, 2014 |
| Partnership Exemption |
Secretary Of State | April 19, 2014 |
| UCC-11 Information Request (Nevada) |
Secretary Of State | February 21, 2014 |
| Report Of Quarterly State Gaming License Fees |
Statewide | February 21, 2014 |
| Live Entertainment Tax Report Maximum Occupancy-Seating Of At Least 7500 |
Statewide | February 21, 2014 |
| Live Entertainment Tax Report |
Statewide | February 21, 2014 |
| Application For Adoption Registry - Adoptee |
Statewide | February 20, 2014 |
| UCC5 Information Statement |
Secretary Of State | October 21, 2013 |
| UCC3AP Financing Statement Amendment Additional Party |
Secretary Of State | October 21, 2013 |
| UCC3Ad Financing Statement Amendment Addendum |
Secretary Of State | October 21, 2013 |
| UCC3 Financing Statement Amendment |
Secretary Of State | October 21, 2013 |
| UCC1AP Financing Statement Additional Party |
Secretary Of State | October 21, 2013 |
| UCC1Ad Financing Statement Addendum |
Secretary Of State | October 21, 2013 |
| UCC1 Financing Statement |
Secretary Of State | October 21, 2013 |
| Verified Complaint For Expedited Relief For Unlawful Removal Or Exclusion Of Tenant |
County | June 26, 2013 |
| Motion To Stay (Delay) And Or Set Aside Order For Summary Eviction |
County | June 21, 2013 |
| Motion To Rescind Order For Summary Eviction |
County | June 21, 2013 |