Terminated
Updated 9/6/2024 9:59:37 AM

Valerie Neale, Inc., An Accountancy Corporation

Valerie Neale, Inc., An Accountancy Corporation is a General Corporation located in Patagonia, AZ. Established on April 24, 2014, this corporation is officially registered under the document number 3669679 with the California Secretary of State. It currently holds an terminated status.

The primary address of the corporation is 44 Red Rock Drive, Patagonia, AZ 85624 and mailing address is Po Box 974, Patagonia, AZ 85624, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Bridgette Fan as its official registered agent, located at 3675 Mt Diablo Blvd Suite 200, Lafayette, CA 94549.

Filing information

Company Name Valerie Neale, Inc., An Accountancy Corporation
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3669679
Date Filed April 24, 2014
Company Age 11 years
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 02/22/2024

The data on Valerie Neale, Inc., An Accountancy Corporation was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 9/6/2024.

Contact details

Principal Address

44 Red Rock Drive
Patagonia, AZ 85624

Mailing Address

Po Box 974
Patagonia, AZ 85624

Agent

Individual
Bridgette Fan
3675 Mt Diablo Blvd Suite 200
Lafayette, CA 94549

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 2/22/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 2/22/2024 2:37:58 Pm

Event Type Statement of Information
Filed Date 7/11/2023
Effective Date
Description

Principal Address 1
From: 3675 Mt Diablo Blvd Suite 200
To: 44 Red Rock Drive

Principal City
From: Lafayette
To: Patagonia

Principal State
From: CA
To: Az

Principal Postal Code
From: 94549
To: 85624

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 2/28/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: H276955
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2021
Effective Date
Description
Event Type Agent Resignation
Filed Date 3/16/2015
Effective Date
Description

Legacy Comment
From: Legacy Number: R0074110
To:

More...

Document Images