Terminated
Updated 3/26/2025 4:33:10 PM

Diversified Silicone Products Corporation

Diversified Silicone Products Corporation is a Stock Corporation located in Chandler, AZ. Established on November 29, 2016, this corporation is officially registered under the document number 3964987 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 2225 W Chandler Blvd, Chandler, AZ 85224, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Diversified Silicone Products Corporation
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3964987
Date Filed November 29, 2016
Company Age 8 years 5 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/08/2021

The data on Diversified Silicone Products Corporation was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

2225 W Chandler Blvd
Chandler, AZ 85224

Mailing Address

2225 W Chandler Blvd
Chandler, AZ 85224

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 10/8/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: D1662086
To:

Event Type Statement of Information
Filed Date 10/9/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gk11753
To:

Event Type Statement of Information
Filed Date 10/17/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19717740
To:

Event Type Amendment
Filed Date 1/10/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: A0792757
To:

Legacy Comment
From: Name Change From: Chandler Holdings Ii Corporation Which Will Do Business In California As Dobson Holdings Corporation
To:

Event Type Initial Filing
Filed Date 11/29/2016
Effective Date
Description

Document Images

No Document Images