Active
Updated 1/7/2025 1:20:07 PM

Qk4az Architecture, Inc.

Qk4az Architecture, Inc. is a Stock Corporation located in Chandler, AZ. Established on January 14, 2013, this corporation is officially registered under the document number 3539025 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 88 S San Marcos Place, Chandler, AZ 85225, 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 Qk4az Architecture, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3539025
Date Filed January 14, 2013
Company Age 12 years 3 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 01/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Qk4az Architecture, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

88 S San Marcos Place
Chandler, AZ 85225

Mailing Address

88 S San Marcos Place
Chandler, AZ 85225

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 1/22/2024
Effective Date
Description

Annual Report Due Date
From: 1/31/2024 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 12/13/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 1/14/2013
Effective Date
Description

Document Images