Active
Updated 3/27/2025 4:13:38 PM

Skin Laundry Holdings, Inc.

Skin Laundry Holdings, Inc. is a Stock Corporation located in Mesa, AZ. Established on January 13, 2015, this corporation is officially registered under the document number 3745471 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 8017 E Pecos Rd, 110, Mesa, AZ 85212, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent.

Filing information

Company Name Skin Laundry Holdings, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3745471
Date Filed January 13, 2015
Company Age 10 years 3 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 01/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Skin Laundry Holdings, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

8017 E Pecos Rd, 110
Mesa, AZ 85212

Mailing Address

8017 E Pecos Rd, 110
Mesa, AZ 85212

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/6/2024
Effective Date
Description

Principal Address 1
From: 130 Lomita St
To: 8017 E Pecos Rd

Principal Address 2
From:
To: 110

Principal City
From: El Segundo
To: Mesa

Principal State
From: CA
To: Az

Principal Postal Code
From: 90245
To: 85212

Annual Report Due Date
From: 1/31/2024 12:00:00 Am
To: 1/31/2026 12:00:00 Am

CRA Changed
From: Christopher Carey 130 Lomita St el Segundo, CA 90245
To: C T Corporation System 330 N Brand Blvd glendale, CA 91203

Event Type System Amendment - FTB Revivor
Filed Date 12/5/2024
Effective Date
Description

Filing Status
From: Forfeited - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Event Type System Amendment - FTB Forfeited
Filed Date 9/3/2024
Effective Date
Description

Filing Status
From: Active
To: Forfeited - Ftb

FTB - Standing
From: Good
To: Not Good

Event Type Statement of Information
Filed Date 6/14/2023
Effective Date
Description

Principal Address 1
From: 1133 Camelback St #13285
To: 130 Lomita St

Principal City
From: Newport Beach
To: El Segundo

Principal Postal Code
From: 92658
To: 90245

CRA Changed
From: Christopher Carey 1133 Camelback #13285 newport Beach, CA 92658
To: Christopher Carey 130 Lomita St el Segundo, CA 90245

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

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/29/2018
Effective Date
Description
More...

Document Images