Delinquent
Updated 8/22/2024 12:02:41 AM

One Path Processing LLC

One Path Processing LLC is a Foreign Limited Liability Company located in Goodyear, AZ. The company was incorporated on July 7, 2023, under the Washington Secretary of State’s registration number 604891834. It is currently listed as an delinquent entity.

The principal and mailing address of One Path Processing LLC is 1499 N 159th Ave Apt 3160, Goodyear, AZ, 85395-7210, United States, where all official business activities and communication are managed.

For legal purposes, Legalinc Corporate Services Inc. serves as the registered agent for the company, located at Bellevue, WA, 98006-1553, United States, , handling all compliance and official matters for company.

At present, the company has not filed any annual reports, which is typical for a business in the early stages of its formation. As the company continues to expand and develop, future updates regarding filings and activities will be available.

Filing information

Company Name One Path Processing LLC
Entity type Foreign Limited Liability Company
Governing Agency Washington Secretary of State
Document Number 604891834
Date Filed July 7, 2023
Company Age 1 year 9 months
State AZ
Status Delinquent
Expiration Date 7/31/2024
Jurisdiction United States, Arizona
Period of Duration Perpetual
Nature of Business Administration & Business Support Services

The data on One Path Processing LLC was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 8/22/2024.

Contact details

Principal Address

1499 N 159th Ave Apt 3160
Goodyear, AZ, 85395-7210, United States

Mailing Address

1499 N 159th Ave Apt 3160
Goodyear, AZ, 85395-7210, United States

Registered Agent Information

Legalinc Corporate Services Inc.
Bellevue, WA, 98006-1553, United States

Governors

Tami, Matthews
Individual

Events

Event Type
Filed Date
Effective Date
Description
Event Type Delinquent Annual Report Notice
Filed Date 8/1/2024
Effective Date 8/1/2024
Description
Event Type Annual Report Due Date Notice
Filed Date 6/1/2024
Effective Date 6/1/2024
Description
Event Type Requalification
Filed Date 7/7/2023
Effective Date 7/7/2023
Description
Event Type Statement Of Termination
Filed Date 7/3/2023
Effective Date 7/3/2023
Description
Event Type Delinquent Annual Report Notice
Filed Date 4/1/2023
Effective Date 4/1/2023
Description
More...

Annual Reports

No Annual Reports Filed

Document Images

More...