Active
Updated 3/28/2025 1:57:51 AM

Mayor Technologies, Inc.

Mayor Technologies, Inc. is a Stock Corporation located in Chandler, AZ. Established on July 14, 2015, this corporation is officially registered under the document number 3807397 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 4917 South Alma School Road, Suite 2, Chandler, AZ 85248, which serves as the corporation's central base for business operations and communication.

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

Filing information

Company Name Mayor Technologies, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3807397
Date Filed July 14, 2015
Company Age 9 years 9 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 07/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Mayor Technologies, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

4917 South Alma School Road, Suite 2
Chandler, AZ 85248

Mailing Address

4917 South Alma School Road, Suite 2
Chandler, AZ 85248

Agent

1505 Corporation
Registered Agent Solutions, Inc.

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

Adam Saldana
720 14th Street, Sacramento, CA

Alvin Sayre
720 14th Street, Sacramento, CA

Angela Castillo
720 14th Street, Sacramento, CA

Carol Hunter
720 14th Street, Sacramento, CA

Emily Rendon
720 14th Street, Sacramento, CA

Jackson Yang
720 14th Street, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/13/2024
Effective Date
Description

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Event Type System Amendment - FTB Revivor
Filed Date 5/10/2023
Effective Date
Description

Filing Status
From: Forfeited - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Event Type Statement of Information
Filed Date 5/8/2023
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 7/31/2020 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Event Type System Amendment - FTB Forfeited
Filed Date 7/1/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 7/14/2015
Effective Date
Description

Document Images

No Document Images