Active
Updated 3/24/2025 2:31:26 PM

Viper Room Holdings, Ltd.

Viper Room Holdings, Ltd. is a Stock Corporation located in Scottsdale, AZ. Established on June 28, 2018, this corporation is officially registered under the document number 4169370 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 14614 North Kierland Blvd, Suite 100, Scottsdale, AZ 85254, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Viper Room Holdings, Ltd.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4169370
Date Filed June 28, 2018
Company Age 6 years 10 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 06/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Viper Room Holdings, Ltd. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

14614 North Kierland Blvd, Suite 100
Scottsdale, AZ 85254

Mailing Address

14614 North Kierland Blvd, Suite 100
Scottsdale, AZ 85254

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 2/3/2025
Effective Date
Description

Principal Address 1
From: 16055 N Dial Blvd Ste 4
To: 14614 North Kierland Blvd, Suite 100

Principal Postal Code
From: 85260
To: 85254

Annual Report Due Date
From: 6/30/2022 12:00:00 Am
To: 6/30/2026 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: National Registered Agents, Inc. 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 6/29/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gu43707
To:

Event Type Initial Filing
Filed Date 6/28/2018
Effective Date
Description

Document Images