Terminated
Updated 3/26/2025 7:17:39 AM

Subia Consulting Services

Subia Consulting Services is a General Corporation located in Chandler, AZ. Established on April 16, 2012, this corporation is officially registered under the document number 3860672 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 1764 W. Blue Ridge Way, Chandler, AZ 85248, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Legalzoom.com, Inc. as its official registered agent.

Filing information

Company Name Subia Consulting Services
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3860672
Date Filed April 16, 2012
Company Age 13 years
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 10/26/2020

The data on Subia Consulting Services 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

1764 W. Blue Ridge Way
Chandler, AZ 85248

Mailing Address

1764 W. Blue Ridge Way
Chandler, AZ 85248

Agent

1505 Corporation
Legalzoom.com, Inc.

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

Arielle Devay
500 N Brand Blvd, Glendale, Ca

Jesse Camarena
500 N Brand Blvd, Glendale, Ca

Joyce Yi
500 N Brand Blvd, Glendale, Ca

Sandra Menjivar
500 N Brand Blvd, Glendale, Ca

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 10/26/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: D1593683
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 9/29/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/25/2020
Effective Date
Description
Event Type Statement of Information
Filed Date 6/16/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: G730554
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 5/29/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images