Terminated
Updated 3/25/2025 2:01:03 PM

Superstition Management, Inc.

Superstition Management, Inc. is a Stock Corporation located in Chandler, AZ. Established on November 22, 2017, this corporation is officially registered under the document number 4085922 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 825 E. Warner Road Bldg. C # 100, Chandler, AZ 85225, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed No Agent as its official registered agent, located at Agent Resigned Or Invalid, .

Filing information

Company Name Superstition Management, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4085922
Date Filed November 22, 2017
Company Age 7 years 5 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Not Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/23/2023

The data on Superstition Management, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

825 E. Warner Road Bldg. C # 100
Chandler, AZ 85225

Mailing Address

825 E. Warner Road Bldg. C # 100
Chandler, AZ 85225

Agent

Individual
No Agent
Agent Resigned Or Invalid

Events

Event Type
Filed Date
Effective Date
Description
Event Type Agent Resignation
Filed Date 12/28/2023
Effective Date
Description

Standing – Agent
From: Good
To: Not Good

CRA Changed
From: Incorp Services, Inc. 5716 Corsa Ave Suite 110 westlake Village, CA 91362
To: No Agent agent Resigned Or Invalid ,

Event Type Termination
Filed Date 10/23/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 10/23/2023 5:00:00 Pm

Event Type Statement of Information
Filed Date 11/15/2022
Effective Date
Description

Annual Report Due Date
From: 11/30/2022 12:00:00 Am
To: 11/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Restore
Filed Date 11/1/2021
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 11/1/2021
Effective Date
Description
More...

Document Images