Active
Updated 3/23/2025 5:24:30 AM

Clearwing Systems Integration, LLC

Clearwing Systems Integration, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on November 5, 2019, under the California Secretary of State’s registration number 201931710026. It is currently listed as an active entity.

The principal and mailing address of Clearwing Systems Integration, LLC is 4025 W.. Buckeye Rd, Phoenix, AZ 85009, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Clearwing Systems Integration, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201931710026
Date Filed November 5, 2019
Company Age 5 years 5 months
State AZ
Status Active
Formed In Wisconsin
Statement of Info Due Date 11/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Clearwing Systems Integration, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

4025 W.. Buckeye Rd
Phoenix, AZ 85009

Mailing Address

4025 W.. Buckeye Rd
Phoenix, AZ 85009

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, Ca

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, Ca

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, Ca

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/20/2023
Effective Date
Description

Principal Address 1
From: 11101 W. Mitchell Street
To: 4025 W.. Buckeye Rd

Principal City
From: West Allis
To: Phoenix

Principal State
From: Wi
To: Az

Principal Postal Code
From: 53214-3810
To: 85009

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive sacramento, CA 95833

Event Type Statement of Information
Filed Date 8/18/2023
Effective Date
Description

Annual Report Due Date
From: 11/30/2023 12:00:00 Am
To: 11/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/3/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 11/5/2019
Effective Date
Description

Document Images