Policyholders Recovery, Inc. is a Stock Corporation located in Yarnell, AZ. Established on January 26, 2015, this corporation is officially registered under the document number 3749641 with the California Secretary of State. It currently holds an forfeitedftbsos status.
The primary address of the corporation is 16485 Table Top, Yarnell, AZ 85632 and mailing address is 639 E. Yale St., Ontario, CA 91764, which serves as the corporation's central base for business operations and communication.
To maintain legal compliance, the corporation has appointed Gldn Pallas as its official registered agent, located at 639 E Yale St, Ontario, CA 91764.
Forfeited - FTB/SOS
Updated 3/27/2025 4:48:40 PM
Policyholders Recovery, Inc.
Filing information
Company Name
Policyholders Recovery, Inc.
Entity type
Stock Corporation
Governing Agency
California Secretary of State
Document Number
3749641
Date Filed
January 26, 2015
Company Age
10 years 3 months
State
AZ
Status
Forfeited - FTB/SOS
Formed In
Arizona
Statement of Info Due Date
01/31/2017
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
07/25/2018
The data on Policyholders Recovery, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.
Contact details
Principal Address
16485 Table Top
Yarnell, AZ 85632
Yarnell, AZ 85632
Mailing Address
639 E. Yale St.
Ontario, CA 91764
Ontario, CA 91764
Agent
Individual
Gldn Pallas
639 E Yale St
Ontario, CA 91764
Gldn Pallas
639 E Yale St
Ontario, CA 91764
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Forfeited
Filed Date
12/3/2018
Effective Date
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
7/25/2018
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
4/26/2018
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
11/30/2017
Effective Date
Description
Legacy Comment
From: Sos Certification
To:
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
7/31/2017
Effective Date
Description
More...
Document Images
Statement of Information
2/8/2016
Initial Filing
1/26/2015
Other companies in Yarnell