Certipay Peo Solutions Vii Inc is a Stock Corporation located in Chandler, AZ. Established on August 12, 2022, this corporation is officially registered under the document number 5192948 with the California Secretary of State. It currently holds an active status.
The primary and mailing address of the corporation is 1475 S. Price Rd, Chandler, AZ 85286, which serves as the corporation's central base for business operations and communication.
To maintain legal compliance, the corporation has appointed Cogency Global Inc. as its official registered agent.
Active
Updated 2/26/2025 1:46:10 PM
Certipay Peo Solutions Vii Inc
Filing information
Company Name
Certipay Peo Solutions Vii Inc
Entity type
Stock Corporation
Governing Agency
California Secretary of State
Document Number
5192948
Date Filed
August 12, 2022
Company Age
2 years 8 months
State
AZ
Status
Active
Formed In
Florida
Statement of Info Due Date
08/31/2025
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
The data on Certipay Peo Solutions Vii Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/26/2025.
Contact details
Principal Address
1475 S. Price Rd
Chandler, AZ 85286
Chandler, AZ 85286
Mailing Address
1475 S. Price Rd
Chandler, AZ 85286
Chandler, AZ 85286
Agent
1505 Corporation
Cogency Global Inc.
Cogency Global Inc.
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Alex Gonzales
1325 J St Ste 1550, Sacramento, CA
1325 J St Ste 1550, Sacramento, CA
Amber Smyth
1325 J St Ste 1550, Sacramento, CA
1325 J St Ste 1550, Sacramento, CA
Barbara Baine
1325 J St Ste 1550, Sacramento, CA
1325 J St Ste 1550, Sacramento, CA
Bee Vang
1325 J St Ste 1550, Sacramento, CA
1325 J St Ste 1550, Sacramento, CA
Christen Vinnola
1325 J St Ste 1550, Sacramento, CA
1325 J St Ste 1550, Sacramento, CA
Connie Mix
1325 J St Ste 1550, Sacramento, CA
1325 J St Ste 1550, Sacramento, CA
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Statement of Information
Filed Date
11/20/2024
Effective Date
Description
Event Type
Statement of Information
Filed Date
7/11/2024
Effective Date
Description
Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2025 12:00:00 Am
Event Type
Initial Filing
Filed Date
8/12/2022
Effective Date
Description
Document Images
Statement of Information
11/20/2024
Statement of Information
7/11/2024
Initial Filing
8/12/2022
Other companies in Chandler