Terminated
Updated 3/26/2025 11:07:08 AM

Reycor, Inc.

Reycor, Inc. is a Stock Corporation located in Chandler, AZ. Established on May 4, 2016, this corporation is officially registered under the document number 3903955 with the California Secretary of State. It currently holds an terminated status.

The primary address of the corporation is 955 West Chandler Boulevard, Suite 11, Chandler, AZ 85225 and mailing address is 16104 Paseo Del Sur, San Diego, CA 92127, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corp2000 as its official registered agent.

Filing information

Company Name Reycor, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3903955
Date Filed May 4, 2016
Company Age 8 years 11 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 07/11/2019

The data on Reycor, Inc. 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

955 West Chandler Boulevard, Suite 11
Chandler, AZ 85225

Mailing Address

16104 Paseo Del Sur
San Diego, CA 92127

Agent

1505 Corporation
Corp2000

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

Adam Saldana
720 14th Street, Sacramento, CA

Alvin Sayre
720 14th Street, Sacramento, CA

Angela Castillo
720 14th Street, Sacramento, CA

Carol Hunter
720 14th Street, Sacramento, CA

Emily Rendon
720 14th Street, Sacramento, CA

Jackson Yang
720 14th Street, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 7/11/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: D1524904
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/25/2019
Effective Date
Description
Event Type Statement of Information
Filed Date 8/1/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: Fy45251
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/27/2018
Effective Date
Description
Event Type Statement of Information
Filed Date 5/19/2016
Effective Date
Description

Legacy Comment
From: Legacy Number: Fd76599
To:

More...

Document Images

No Document Images