Terminated
Updated 3/28/2025 3:23:58 AM

Wu Con Corp.

Wu Con Corp. is a General Corporation located in Queen Creek, AZ. Established on August 19, 2015, this corporation is officially registered under the document number 3818193 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 22237 East Maya Rd., Queen Creek, AZ 85142, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Spiegel & Utrera, P.a., Which Will Do Business In California As Spiegel & Utrera, P.c. as its official registered agent.

Filing information

Company Name Wu Con Corp.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3818193
Date Filed August 19, 2015
Company Age 9 years 8 months
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 03/17/2021

The data on Wu Con Corp. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

22237 East Maya Rd.
Queen Creek, AZ 85142

Mailing Address

22237 East Maya Rd.
Queen Creek, AZ 85142

Agent

1505 Corporation
Spiegel & Utrera, P.a., Which Will Do Business In California As Spiegel & Utrera, P.c.

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

Veronica M Flores
8939 S. Sepulveda Boulevard, Los Angeles, Ca

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 3/23/2021
Effective Date
Description
Event Type Termination
Filed Date 3/17/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: D1700105
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/24/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/24/2019
Effective Date
Description
Event Type Statement of Information
Filed Date 10/5/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: G092201
To:

More...

Document Images