Conscientia Corporation is a Stock Corporation located in Chandler, AZ. Established on May 2, 2014, this corporation is officially registered under the document number 3672641 with the California Secretary of State. It currently holds an forfeitedftbsos status.
The primary and mailing address of the corporation is 1490 S. Price Rd Suite 118, Chandler, AZ 85286, which serves as the corporation's central base for business operations and communication.
To maintain legal compliance, the corporation has appointed Incorp Services, Inc. as its official registered agent.
Forfeited - FTB/SOS
Updated 9/6/2024 10:21:45 AM
Conscientia Corporation
Filing information
Company Name
Conscientia Corporation
Entity type
Stock Corporation
Governing Agency
California Secretary of State
Document Number
3672641
Date Filed
May 2, 2014
Company Age
11 years
State
AZ
Status
Forfeited - FTB/SOS
Formed In
Arizona
Statement of Info Due Date
05/31/2017
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
09/26/2018
The data on Conscientia Corporation was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 9/6/2024.
Contact details
Principal Address
1490 S. Price Rd Suite 118
Chandler, AZ 85286
Chandler, AZ 85286
Mailing Address
1490 S. Price Rd Suite 118
Chandler, AZ 85286
Chandler, AZ 85286
Agent
1505 Corporation
Incorp Services, Inc.
Incorp Services, Inc.
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Breanna Ruiz
5716 Corsa Ave Suite 110, Westlake Village, CA
5716 Corsa Ave Suite 110, Westlake Village, CA
Chris Duque
5716 Corsa Ave Suite 110, Westlake Village, CA
5716 Corsa Ave Suite 110, Westlake Village, CA
Jourdan Cerrillo
5716 Corsa Ave Suite 110, Westlake Village, CA
5716 Corsa Ave Suite 110, Westlake Village, CA
Nichole Wheeler
5716 Corsa Ave Suite 110, Westlake Village, CA
5716 Corsa Ave Suite 110, Westlake Village, CA
Sara Martinez
5716 Corsa Ave Suite 110, Westlake Village, CA
5716 Corsa Ave Suite 110, Westlake Village, CA
Steven Pickett
5716 Corsa Ave Suite 110, Westlake Village, CA
5716 Corsa Ave Suite 110, Westlake Village, CA
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Forfeited
Filed Date
1/3/2022
Effective Date
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
9/26/2018
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
6/27/2018
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
12/29/2017
Effective Date
Description
Legacy Comment
From: Sos Certification
To:
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
9/29/2017
Effective Date
Description
More...
Document Images
Statement of Information
5/13/2016
Statement of Information
5/5/2015
Initial Filing
5/2/2014
Other companies in Chandler