Forfeited - FTB
Updated 9/6/2024 3:30:38 PM

Liberty Utilities Energy Solutions (appliance) Corp.

Liberty Utilities Energy Solutions (appliance) Corp. is a Stock Corporation located in Avondale, AZ. Established on September 26, 2014, this corporation is officially registered under the document number 3714668 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary address of the corporation is 12725 W. Indian School Rd. Suite D101, Avondale, AZ 85392 and mailing address is Canada, 354 Davis Road, Suite 100, Oakville On, L6 J 2X1, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent.

Filing information

Company Name Liberty Utilities Energy Solutions (appliance) Corp.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3714668
Date Filed September 26, 2014
Company Age 10 years 7 months
State AZ
Status Forfeited - FTB
Formed In Massachusetts
Statement of Info Due Date 09/30/2019
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 01/04/2021

The data on Liberty Utilities Energy Solutions (appliance) Corp. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 9/6/2024.

Contact details

Principal Address

12725 W. Indian School Rd. Suite D101
Avondale, AZ 85392

Mailing Address

Canada, 354 Davis Road, Suite 100
Oakville On, L6 J 2X1

Agent

1505 Corporation
C T Corporation System

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 1/4/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 1/28/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/29/2019
Effective Date
Description
Event Type Statement of Information
Filed Date 11/26/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: G193835
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/24/2018
Effective Date
Description
More...

Document Images