Active
Updated 2/25/2025 10:44:16 AM

Clickpoint Software, Inc.

Clickpoint Software, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on May 6, 2022, this corporation is officially registered under the document number 5064083 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 4646 E Greenway Rd, Suite 112, Scottsdale, AZ 85260, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Registered Agent Solutions, Inc. as its official registered agent.

Filing information

Company Name Clickpoint Software, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 5064083
Date Filed May 6, 2022
Company Age 2 years 11 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 05/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Clickpoint Software, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/25/2025.

Contact details

Principal Address

4646 E Greenway Rd, Suite 112
Scottsdale, AZ 85260

Mailing Address

4646 E Greenway Rd, Suite 112
Scottsdale, AZ 85260

Agent

1505 Corporation
Registered Agent Solutions, Inc.

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

Adam Saldana
720 14th Street, Sacramento, CA

Alvin Sayre
720 14th Street, Sacramento, CA

Angela Castillo
720 14th Street, Sacramento, CA

Carol Hunter
720 14th Street, Sacramento, CA

Emily Rendon
720 14th Street, Sacramento, CA

Jackson Yang
720 14th Street, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/31/2024
Effective Date
Description

Principal Address 1
From: 1600 Rosecrans Ave
To: 4646 E Greenway Rd

Principal Address 2
From: Bldg 1a, 2nd Floor
To: Suite 112

Principal City
From: Manhattan Beach
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 90266
To: 85260

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 5/17/2022
Effective Date
Description

Annual Report Due Date
From: 8/4/2022 12:00:00 Am
To: 5/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 5/6/2022
Effective Date
Description

Document Images

Other companies in Scottsdale