Active
Updated 7/15/2025 12:00:00 AM

Aeolis Research, Inc.

Aeolis Research, Inc. is a General Corporation located in Chandler, AZ. Established on September 29, 2015, this corporation is officially registered under the document number 3830109 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 333 N Dobson Rd, Unit 5, Chandler, AZ 85224, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Tina Masumi Stephens as its official registered agent, located at 375 E. 2nd St Apt 425, Los Angeles, CA 90012.

Filing information

Company Name Aeolis Research, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3830109
Date Filed September 29, 2015
Company Age 9 years 10 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business SCIENCE RESEARCH

The data on Aeolis Research, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

333 N Dobson Rd, Unit 5
Chandler, AZ 85224

Mailing Address

333 N Dobson Rd, Unit 5
Chandler, AZ 85224

Agent

Individual
Tina Masumi Stephens
375 E. 2nd St Apt 425
Los Angeles, CA 90012

Principal(s)

Chief Financial Officer
Chris Lee
Authorized person for 2 entities. See all →
Director
Claire E Newman
331 Wapello Street
Altadena, CA 91001
Chief Executive Officer
Mark Ian Richardson
5530 N Lone Owl Trail
Marana, AZ 85653
Secretary
Yuan Lian
3571 S Greythorne Way
Chandler, AZ 85248

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 8/24/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/23/2021
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 1/27/2020
Effective Date
Description
Event Type Legacy Amendment
Filed Date 1/24/2020
Effective Date
Description
Event Type Statement of Information
Filed Date 1/23/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gc45577
To:

More...

Document Images