Active
Updated 3/25/2025 7:00:54 AM

Creative Testing Solutions

Creative Testing Solutions is a Nonprofit Corporation located in Tempe, AZ. Established on February 14, 2017, this corporation is officially registered under the document number 3993372 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 2424 W Erie Dr, Tempe, AZ 85282-3113, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent.

Filing information

Company Name Creative Testing Solutions
Entity type Nonprofit Corporation
Governing Agency California Secretary of State
Document Number 3993372
Date Filed February 14, 2017
Company Age 8 years 2 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 02/28/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Creative Testing Solutions was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

2424 W Erie Dr
Tempe, AZ 85282-3113

Mailing Address

2424 W Erie Dr
Tempe, AZ 85282-3113

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/27/2025
Effective Date
Description

Principal Address 1
From: 2424 West Erie Drive
To: 2424 W Erie Dr

Principal Postal Code
From: 85282
To: 85282-3113

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 2/7/2024
Effective Date
Description

Annual Report Due Date
From: 2/29/2024 12:00:00 Am
To: 2/28/2025 12:00:00 Am

CRA Changed
From: National Registered Agents, Inc. 28 Liberty Street new York, NY 10005
To: C T Corporation System 330 N Brand Blvd glendale, CA 91203

Event Type Initial Filing
Filed Date 2/14/2017
Effective Date
Description

Document Images