Forfeited - FTB
Updated 3/24/2025 1:08:43 PM

Hanu Software Solutions, Inc.

Hanu Software Solutions, Inc. is a Stock Corporation located in Chandler, AZ. Established on May 10, 2018, this corporation is officially registered under the document number 4151646 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary and mailing address of the corporation is 2701 E Insight Way, Chandler, AZ 85250, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Hanu Software Solutions, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4151646
Date Filed May 10, 2018
Company Age 6 years 11 months
State AZ
Status Forfeited - FTB
Formed In Delaware
Statement of Info Due Date 05/31/2024
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/01/2021

The data on Hanu Software Solutions, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

2701 E Insight Way
Chandler, AZ 85250

Mailing Address

2701 E Insight Way
Chandler, AZ 85250

Agent

1505 Corporation
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 Statement of Information
Filed Date 5/16/2023
Effective Date
Description

Principal Address 1
From: 4390 Us Highway 1
To: 2701 E Insight Way

Principal Address 2
From: Suite 200
To:

Principal City
From: Princeton
To: Chandler

Principal State
From: Nj
To: Az

Principal Postal Code
From: 08540
To: 85250

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 4/28/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: None
To: 5/31/2023 12:00:00 Am

Event Type System Amendment - FTB Forfeited
Filed Date 12/1/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 11/23/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2021
Effective Date
Description
More...

Document Images

No Document Images