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

Certipay Peo Solutions Vii Inc

Certipay Peo Solutions Vii Inc is a Stock Corporation located in Chandler, AZ. Established on August 12, 2022, this corporation is officially registered under the document number 5192948 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1475 S. Price Rd, Chandler, AZ 85286, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Cogency Global Inc. as its official registered agent, located at 122 E. 42nd St 18th FL, New York, NY 10168.

Filing information

Company Name Certipay Peo Solutions Vii Inc
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 5192948
Date Filed August 12, 2022
Company Age 2 years 11 months
State AZ
Status Active
Formed In Florida
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Professional Employer Organization

The data on Certipay Peo Solutions Vii 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

1475 S. Price Rd
Chandler, AZ 85286

Mailing Address

1475 S. Price Rd
Chandler, AZ 85286

Agent

1505 Corporation
Cogency Global Inc.
122 E. 42nd St 18th FL
New York, NY 10168

Principal(s)

Secretary
Jj Hutzenbiler
1475 S. Price Rd
Chandler, AZ 85286
Authorized person for 53 entities. See all →
Chief Executive Officer
Kara Childress
1475 S. Price Rd
Chandler, AZ 85286
Authorized person for 56 entities. See all →
Chief Financial Officer
Kara Childress
1475 S. Price Rd
Chandler, AZ 85286
Authorized person for 56 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/20/2024
Effective Date
Description
Event Type Statement of Information
Filed Date 7/11/2024
Effective Date
Description

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2025 12:00:00 Am

Event Type Initial Filing
Filed Date 8/12/2022
Effective Date
Description

Document Images