Withdrawn
Updated 6/8/2024 10:13:56 PM

Cactus Semiconductor, Inc.

Cactus Semiconductor, Inc. is a Foreign Profit Corporation located in Chandler, AZ. Established on July 19, 2021, this corporation is officially registered under the document number 604228142 with the Washington Secretary of State. It currently holds an withdrawn status.

The primary and mailing address of the corporation is 60 N Mcclintock Dr Ste 1, Chandler, AZ, 85226-3766, United States, 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, located at 711 Capitol Way S Ste 204, Olympia, WA, 98501-1267, United States.

As of the latest update, Cactus Semiconductor, Inc. filed its last annual reports on February 27, 2019

Filing information

Company Name Cactus Semiconductor, Inc.
Entity type Foreign Profit Corporation
Governing Agency Washington Secretary of State
Document Number 604228142
Date Filed July 19, 2021
Company Age 3 years 9 months
State AZ
Status Withdrawn
Expiration Date 7/31/2022
Inactive Date 5/3/2022
Jurisdiction United States, Arizona
Period of Duration Perpetual
Nature of Business Fabless Semiconductor Company, We Provide Design And Layout services

The data on Cactus Semiconductor, Inc. was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 6/8/2024.

Contact details

Principal Address

60 N Mcclintock Dr Ste 1
Chandler, AZ, 85226-3766, United States

Mailing Address

60 N Mcclintock Dr Ste 1
Chandler, AZ, 85226-3766, United States

Registered Agent Information

C T Corporation System
711 Capitol Way S Ste 204
Olympia, WA, 98501-1267, United States

Governors

Laura, Murphy-wolf
Individual

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement Of Withdrawal
Filed Date 5/3/2022
Effective Date 5/3/2022
Description
Event Type Requalification
Filed Date 7/19/2021
Effective Date 7/19/2021
Description
Event Type Statement Of Termination
Filed Date 6/3/2020
Effective Date 6/3/2020
Description
Event Type Delinquent Annual Report Notice
Filed Date 3/1/2020
Effective Date 3/1/2020
Description
Event Type Annual Report Due Date Notice
Filed Date 1/1/2020
Effective Date 1/1/2020
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2019
Filed Date 2/27/2019

Document Images

More...