Terminated
Updated 3/27/2025 1:16:59 AM

Empire Casting LLC

Empire Casting LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on February 6, 2015, under the California Secretary of State’s registration number 201504010444. It is currently listed as an terminated entity.

The principal and mailing address of Empire Casting LLC is 2600 W. Geronimo Place, Suite 100, Chandler, AZ 85224, where all official business activities and communication are managed.

For legal purposes, Cogency Global Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Empire Casting LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201504010444
Date Filed February 6, 2015
Company Age 10 years 2 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/10/2023

The data on Empire Casting LLC 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

2600 W. Geronimo Place, Suite 100
Chandler, AZ 85224

Mailing Address

2600 W. Geronimo Place, Suite 100
Chandler, AZ 85224

Agent

1505 Corporation
Cogency Global Inc.

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

Alex Gonzales
1325 J St Ste 1550, Sacramento, CA

Amber Smyth
1325 J St Ste 1550, Sacramento, CA

Barbara Baine
1325 J St Ste 1550, Sacramento, CA

Bee Vang
1325 J St Ste 1550, Sacramento, CA

Christen Vinnola
1325 J St Ste 1550, Sacramento, CA

Connie Mix
1325 J St Ste 1550, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 10/10/2023
Effective Date
Description

Filing Status
From: Active - Pending Termination
To: Terminated

Inactive Date
From: None
To: 10/10/2023 5:00:00 Pm

Event Type Election to Terminate
Filed Date 10/10/2023
Effective Date
Description

Filing Status
From: Active
To: Active - Pending Termination

Event Type Statement of Information
Filed Date 4/13/2023
Effective Date
Description
Event Type Statement of Information
Filed Date 2/8/2023
Effective Date
Description
Event Type System Amendment - FTB Restore
Filed Date 3/21/2022
Effective Date 2/1/2022
Description
More...

Document Images

More...