Suspended - FTB
Updated 3/21/2025 10:03:49 AM

Sierra River Processing Company

Sierra River Processing Company is a General Corporation located in San Tan Valley, AZ. Established on December 21, 2019, this corporation is officially registered under the document number 4543396 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 1263 W Gascon Road, San Tan Valley, AZ 85143, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Legalzoom.com, Inc. as its official registered agent.

Filing information

Company Name Sierra River Processing Company
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4543396
Date Filed December 21, 2019
Company Age 5 years 4 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 12/31/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/02/2024

The data on Sierra River Processing Company was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

1263 W Gascon Road
San Tan Valley, AZ 85143

Mailing Address

1263 W Gascon Road
San Tan Valley, AZ 85143

Agent

1505 Corporation
Legalzoom.com, Inc.

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

Arielle Devay
500 N Brand Blvd, Glendale, CA

Jesse Camarena
500 N Brand Blvd, Glendale, CA

Joyce Yi
500 N Brand Blvd, Glendale, CA

Sandra Menjivar
500 N Brand Blvd, Glendale, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Active
To: Suspended - Ftb

FTB - Standing
From: 3
To: 4

Event Type Statement of Information
Filed Date 12/11/2023
Effective Date
Description

Annual Report Due Date
From: 12/31/2023 12:00:00 Am
To: 12/31/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 1/3/2023
Effective Date
Description

Principal Address 1
From: 806 Riviera Court
To: 1263 W Gascon Road

Principal City
From: Woodbridge
To: San Tan Valley

Principal State
From: CA
To: Az

Principal Postal Code
From: 95258
To: 85143

Annual Report Due Date
From: 12/31/2022 12:00:00 Am
To: 12/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 12/21/2019
Effective Date
Description

Document Images

No Document Images