After Arizona, Inc. is a For-Profit (Business) Corporation located in Oro Valley, AZ. Established on January 12, 2024, this corporation is officially registered under the document number 23615989 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 1846 E. Innovation Park Dr. Ste 100, Oro Valley, AZ 85755, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Gayle Terry from Pima County AZ, holding the position of Director; Idriss Hadj Yahia from Pima County AZ, serving as the Secretary; Matthew Crummack from Pima County AZ, serving as the Director; Nathan Baldwin from Pima County AZ, serving as the President; Nathan Baldwin from Pima County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Registered Agents Inc. as its official registered agent, located at 1846 E Innovation Park Dr Ste 100, Oro Valley, AZ 85755.
As of the latest update, After Arizona, Inc. filed its last annual reports on December 12, 2024
Active
Updated 12/13/2024 5:44:26 PM
After Arizona, Inc.
Filing information
Company Name
After Arizona, Inc.
Entity type
For-Profit (Business) Corporation
Governing Agency
Arisona Corporation Commission
Document Number
23615989
Date Filed
January 12, 2024
Company Age
1 year 3 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
02/21/2024
Approval Date
02/21/2024
Original Incorporation Date
12/15/2003
Domicile State
Delaware
Business Type
Any Legal Purpose
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
01/12/2026
The data on After Arizona, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/13/2024.
Contact details
Principal Address
1846 E. Innovation Park Dr. Ste 100
Oro Valley, AZ 85755
County: Pima
Last Updated: 02/21/2024
Oro Valley, AZ 85755
County: Pima
Last Updated: 02/21/2024
Entity Principal Office Address
8 The Green, Ste R
Dover, De 19901
Last Updated: 12/12/2024
County: Kent
Dover, De 19901
Last Updated: 12/12/2024
County: Kent
Statutory Agent Information
Registered Agents Inc.
1846 E Innovation Park Dr Ste 100
Oro Valley, Az 85755
Attention: Registered Agents Inc
Agent Last Updated: 12/12/2024
County: Pima
Appointed Status: Active 2/21/2024
Mailing Address: 1846 E Innovation Park Dr Ste 100, Oro Valley, Az 85755, USA
1846 E Innovation Park Dr Ste 100
Oro Valley, Az 85755
Attention: Registered Agents Inc
Agent Last Updated: 12/12/2024
County: Pima
Appointed Status: Active 2/21/2024
Mailing Address: 1846 E Innovation Park Dr Ste 100, Oro Valley, Az 85755, USA
Officer/Director Details
Gayle Terry
Director
1846 E. Innovation Park Dr. Ste 100, Oro Valley
Pima County, AZ 85755
Director
1846 E. Innovation Park Dr. Ste 100, Oro Valley
Pima County, AZ 85755
Idriss Hadj Yahia
Secretary
1846 E. Innovation Park Dr. Ste 100, Oro Valley
Pima County, AZ 85755
Secretary
1846 E. Innovation Park Dr. Ste 100, Oro Valley
Pima County, AZ 85755
Matthew Crummack
Director
1846 E. Innovation Park Dr. Ste 100, Oro Valley
Pima County, AZ 85755
Director
1846 E. Innovation Park Dr. Ste 100, Oro Valley
Pima County, AZ 85755
Nathan Baldwin
President
1846 E. Innovation Park Dr. Ste 100, Oro Valley
Pima County, AZ 85755
President
1846 E. Innovation Park Dr. Ste 100, Oro Valley
Pima County, AZ 85755
Nathan Baldwin
Director
1846 E. Innovation Park Dr. Ste 100, Oro Valley
Pima County, AZ 85755
Director
1846 E. Innovation Park Dr. Ste 100, Oro Valley
Pima County, AZ 85755
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
24121212349549
Filed Date
12/12/2024
Status
Approved
Document Type
Application for Authority
Barcode ID
24012510498473
Filed Date
1/25/2024
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
1/25/2024
Barcode ID
24012510498473
Name Type
True Name
Name
After, Inc.
Effective Date
1/25/2024
Barcode ID
24012510498473
Name Type
Fictitious Name
Name
After Arizona, Inc.
Annual Reports
Report Year
Filed Date
Report Year
2025
Filed Date
12/12/2024
Document Images
2025 Annual Report
12/12/2024
Application for Authority
1/25/2024
Other companies in Oro Valley