Terminated
Updated 3/27/2025 10:00:18 PM

Cactus Semiconductor, Inc

Cactus Semiconductor, Inc is a Stock Corporation located in Chandler, AZ. Established on May 1, 2015, this corporation is officially registered under the document number 3783687 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 60 N. Mcclintock Drive, Suite 1, Chandler, AZ 85226, 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.

Filing information

Company Name Cactus Semiconductor, Inc
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3783687
Date Filed May 1, 2015
Company Age 10 years
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/19/2021

The data on Cactus Semiconductor, 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

60 N. Mcclintock Drive, Suite 1
Chandler, AZ 85226

Mailing Address

60 N. Mcclintock Drive, Suite 1
Chandler, AZ 85226

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 11/19/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: D1735945
To:

Event Type Statement of Information
Filed Date 5/10/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gt17355
To:

Event Type Statement of Information
Filed Date 5/19/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gf70419
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 6/16/2016
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/13/2015
Effective Date
Description
More...

Document Images