Terminated
Updated 6/9/2024 5:04:10 AM

Metasofttech Solutions LLC

Metasofttech Solutions LLC is a Foreign Limited Liability Company located in Chandler, AZ. The company was incorporated on January 5, 2021, under the Washington Secretary of State’s registration number 604162278. It is currently listed as an terminated entity.

The principal address of Metasofttech Solutions LLC is 2195 W Chandler Blvd Ste 100, Chandler, AZ, 85224-6580, United States and mailing address is 170 S Lincoln St Ste 150, Spokane, WA, 99201-4443, United States, where all official business activities and communication are managed.

For legal purposes, Registered Agents Inc. serves as the registered agent for the company, located at 100 N Howard St Ste R, Spokane, WA, 99201, United States, handling all compliance and official matters for company.

On August 5, 2019, the company has filed the latest annual report.

Filing information

Company Name Metasofttech Solutions LLC
Entity type Foreign Limited Liability Company
Governing Agency Washington Secretary of State
Document Number 604162278
Date Filed January 5, 2021
Company Age 4 years 3 months
State AZ
Status Terminated
Expiration Date 1/31/2022
Inactive Date 5/3/2022
Jurisdiction United States, Arizona
Period of Duration Perpetual
Nature of Business Professional, Scientific & Technical Services

The data on Metasofttech Solutions LLC was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 6/9/2024.

Contact details

Principal Address

2195 W Chandler Blvd Ste 100
Chandler, AZ, 85224-6580, United States

Mailing Address

170 S Lincoln St Ste 150
Spokane, WA, 99201-4443, United States

Registered Agent Information

Registered Agents Inc.
100 N Howard St Ste R
Spokane, WA, 99201, United States

Governors

Thamiyadevi, Thangavelu
Individual
Thirunavukkara, Thangarathinam
Individual

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement Of Termination
Filed Date 5/3/2022
Effective Date 5/3/2022
Description
Event Type Delinquent Annual Report Notice
Filed Date 2/1/2022
Effective Date 2/1/2022
Description
Event Type Annual Report Due Date Notice
Filed Date 12/1/2021
Effective Date 12/1/2021
Description
Event Type Requalification
Filed Date 1/5/2021
Effective Date 1/5/2021
Description
Event Type Statement Of Termination
Filed Date 12/3/2020
Effective Date 12/3/2020
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2018
Filed Date 3/7/2018
Report Year 2019
Filed Date 8/5/2019

Document Images

More...