Active
Updated 8/21/2024 11:02:33 PM

Pcmg, Inc.

Pcmg, Inc. is a Foreign Profit Corporation located in Chandler, AZ. Established on May 31, 2023, this corporation is officially registered under the document number 602621833 with the Washington Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 2701 E Insight Way, Chandler, AZ, 85286-1930, United States, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company as its official registered agent, located at Tumwater, WA, 98501, United States, .

As of the latest update, Pcmg, Inc. filed its last annual reports on October 25, 2020

Filing information

Company Name Pcmg, Inc.
Entity type Foreign Profit Corporation
Governing Agency Washington Secretary of State
Document Number 602621833
Date Filed May 31, 2023
Company Age 1 year 10 months
State AZ
Status Active
Expiration Date 5/31/2025
Jurisdiction United States, Delaware
Period of Duration Perpetual
Nature of Business Reseller Of Information Technology Products/service Provider

The data on Pcmg, Inc. was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 8/21/2024.

Contact details

Principal Address

2701 E Insight Way
Chandler, AZ, 85286-1930, United States

Mailing Address

2701 E Insight Way
Chandler, AZ, 85286-1930, United States

Registered Agent Information

Corporation Service Company
Tumwater, WA, 98501, United States

Governors

Scott, Friedlander
Individual
Sharon, Ennis
Individual
Virginia, Adams
Individual

Events

Event Type
Filed Date
Effective Date
Description
Event Type Annual Report
Filed Date 6/4/2024
Effective Date 6/4/2024
Description
Event Type Delinquent Annual Report Notice
Filed Date 6/1/2024
Effective Date 6/1/2024
Description
Event Type Annual Report Due Date Notice
Filed Date 4/1/2024
Effective Date 4/1/2024
Description
Event Type Requalification
Filed Date 5/31/2023
Effective Date 5/31/2023
Description
Event Type Statement Of Termination
Filed Date 3/3/2023
Effective Date 3/3/2023
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2018
Filed Date 10/18/2018
Report Year 2015
Filed Date 10/22/2015
Report Year 2017
Filed Date 10/23/2017
Report Year 2014
Filed Date 10/24/2014
Report Year 2011
Filed Date 10/25/2011
More...

Document Images

More...