Who Saved Who Spay Neuter Clinic is a General Corporation located in Glendale, AZ. Established on August 3, 2015, this corporation is officially registered under the document number 3813255 with the California Secretary of State. It currently holds an suspendedftbsos status.
The primary and mailing address of the corporation is 6128 W Charlotte Dr, Glendale, AZ 85310, which serves as the corporation's central base for business operations and communication.
To maintain legal compliance, the corporation has appointed Henry Joop Offereins as its official registered agent, located at 1672 Hwy 183, Salinas, CA 93907.
Suspended - FTB/SOS
Updated 3/28/2025 2:44:56 AM
Who Saved Who Spay Neuter Clinic
Filing information
Company Name
Who Saved Who Spay Neuter Clinic
Entity type
General Corporation
Governing Agency
California Secretary of State
Document Number
3813255
Date Filed
August 3, 2015
Company Age
9 years 8 months
State
AZ
Status
Suspended - FTB/SOS
Formed In
California
Statement of Info Due Date
08/31/2016
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
01/25/2018
The data on Who Saved Who Spay Neuter Clinic 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
6128 W Charlotte Dr
Glendale, AZ 85310
Glendale, AZ 85310
Mailing Address
6128 W Charlotte Dr
Glendale, AZ 85310
Glendale, AZ 85310
Agent
Individual
Henry Joop Offereins
1672 Hwy 183
Salinas, CA 93907
Henry Joop Offereins
1672 Hwy 183
Salinas, CA 93907
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Suspended
Filed Date
9/4/2018
Effective Date
Description
Event Type
System Amendment - SOS Suspended
Filed Date
1/25/2018
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
10/30/2017
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
9/7/2017
Effective Date
Description
Legacy Comment
From: Sos Certification
To:
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
2/28/2017
Effective Date
Description
More...
Document Images
Statement of Information
8/21/2015
Initial Filing
8/3/2015
Other companies in Glendale