Active
Updated 2/26/2025 1:25:50 AM

Teralytic Holdings Inc.

Teralytic Holdings Inc. is a Stock Corporation located in Tempe, AZ. Established on June 6, 2022, this corporation is officially registered under the document number 5107390 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 222 South Mill Avenue, Suite 800, Tempe, AZ 85281, which serves as the corporation's central base for business operations and communication.

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

Filing information

Company Name Teralytic Holdings Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 5107390
Date Filed June 6, 2022
Company Age 2 years 10 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 06/30/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Teralytic Holdings Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/26/2025.

Contact details

Principal Address

222 South Mill Avenue, Suite 800
Tempe, AZ 85281

Mailing Address

222 South Mill Avenue, Suite 800
Tempe, AZ 85281

Agent

1505 Corporation
Cogency Global Inc.

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

Alex Gonzales
1325 J St Ste 1550, Sacramento, CA

Amber Smyth
1325 J St Ste 1550, Sacramento, CA

Barbara Baine
1325 J St Ste 1550, Sacramento, CA

Bee Vang
1325 J St Ste 1550, Sacramento, CA

Christen Vinnola
1325 J St Ste 1550, Sacramento, CA

Connie Mix
1325 J St Ste 1550, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/22/2023
Effective Date
Description

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 6/7/2022
Effective Date
Description

Annual Report Due Date
From: 9/4/2022 12:00:00 Am
To: 6/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

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

Document Images