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 It currently holds an withdrawn status.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
Withdrawn
Updated 6/8/2024 10:13:56 PM
Cactus Semiconductor, Inc.
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Withdrawn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
Chandler, AZ, 85226-3766, United States
Mailing Address
60 N Mcclintock Dr Ste 1
Chandler, AZ, 85226-3766, United States
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
711 Capitol Way S Ste 204
Olympia, WA, 98501-1267, United States
Governors
Laura, Murphy-wolf
Individual
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
STATEMENT OF WITHDRAWAL
5/3/2022
CONFIRMATION LETTER
5/3/2022
CONFIRMATION LETTER
5/3/2022
REVENUE CLEARANCE CERTIFICATE
4/28/2022
REQUALIFICATION
7/19/2021
More...
Other companies in Chandler