Active
Updated 3/25/2025 12:09:57 PM

Onepointone, Inc.

Onepointone, Inc. is a Stock Corporation located in Avondale, AZ. Established on September 1, 2017, this corporation is officially registered under the document number 4061932 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 855 N 107th Ave, Ste B110, Avondale, AZ 85323, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Registered Agents Inc as its official registered agent.

Filing information

Company Name Onepointone, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4061932
Date Filed September 1, 2017
Company Age 7 years 7 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 09/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Onepointone, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

855 N 107th Ave, Ste B110
Avondale, AZ 85323

Mailing Address

855 N 107th Ave, Ste B110
Avondale, AZ 85323

Agent

1505 Corporation
Registered Agents Inc

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/29/2024
Effective Date
Description

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 8/21/2023
Effective Date
Description

Principal Address 1
From: 1185 Campbell Ave, Unit G1
To: 855 N 107th Ave

Principal Address 2
From:
To: Ste B110

Principal City
From: San Jose
To: Avondale

Principal State
From: CA
To: Az

Principal Postal Code
From: 95126
To: 85323

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2024 12:00:00 Am

CRA Changed
From: Johanna Bultema 16207 Maya Way los Gatos, CA 95030
To: Registered Agents Inc 1401 21st Street Suite R sacramento, CA 95811

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/30/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/24/2018
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/29/2017
Effective Date
Description
More...

Document Images