Active
Updated 3/28/2025 7:43:20 PM

Supertex LLC

Supertex LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on October 30, 1975, under the California Secretary of State’s registration number 201417110022. It is currently listed as an active entity.

The principal and mailing address of Supertex LLC is 2355 W. Chandler Blvd., Chandler, AZ 85224, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Supertex LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201417110022
Date Filed October 30, 1975
Company Age 49 years 6 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 06/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Supertex LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

2355 W. Chandler Blvd.
Chandler, AZ 85224

Mailing Address

2355 W. Chandler Blvd.
Chandler, AZ 85224

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/7/2025
Effective Date
Description

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2026 12:00:00 Am

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service , CA

Event Type Statement of Information
Filed Date 7/21/2023
Effective Date
Description

Annual Report Due Date
From: 10/31/2023 12:00:00 Am
To: 06/30/2024 12:00:00 Am

Event Type System Amendment - SOS Revivor
Filed Date 10/19/2021
Effective Date
Description
Event Type Legacy Amendment
Filed Date 10/19/2021
Effective Date
Description
Event Type System Amendment - SOS Suspended
Filed Date 10/5/2021
Effective Date
Description
More...

Document Images