Active
Updated 3/22/2025 10:12:08 AM

Gm State Street Investors LLC

Gm State Street Investors LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on November 3, 2020, under the California Secretary of State’s registration number 202030910047. It is currently listed as an active entity.

The principal and mailing address of Gm State Street Investors LLC is 3550 N. Central Avenue, 4th Floor, Phoenix, AZ 85012, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Gm State Street Investors LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202030910047
Date Filed November 3, 2020
Company Age 4 years 5 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 11/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Gm State Street Investors LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

3550 N. Central Avenue, 4th Floor
Phoenix, AZ 85012

Mailing Address

3550 N. Central Avenue, 4th Floor
Phoenix, AZ 85012

Agent

1505 Corporation
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 9/23/2024
Effective Date
Description

Principal Address 1
From: 3550 N. Central Avenue, 4th Floor
To: 3550 N. Central Avenue

Principal Address 2
From:
To: 4th Floor

Annual Report Due Date
From: 11/30/2024 12:00:00 Am
To: 11/30/2026 12:00:00 Am

CRA Changed
From: Csc - Lawyers Incorporating Service 251 Little Falls Drive wilmington, De 19808
To: Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Suite 150n sacramento, CA 95833

Event Type Statement of Information
Filed Date 11/14/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 11/30/2022 12:00:00 Am
To: 11/30/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 11/3/2020
Effective Date
Description

Document Images

No Document Images