Active
Updated 7/15/2025 12:00:00 AM

Narwhal Technologies, Inc.

Narwhal Technologies, Inc. is a General Corporation located in Gilbert, AZ. Established on May 1, 2017, this corporation is officially registered under the document number 4020942 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 2200 E Williams Field Rd Suite 200, Gilbert, AZ 85295, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent, located at 2170 Gateway Oaks Drive Suite 150n, Sacramento, CA 95833.

Filing information

Company Name Narwhal Technologies, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4020942
Date Filed May 1, 2017
Company Age 8 years 3 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Information software publishers

The data on Narwhal Technologies, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

2200 E Williams Field Rd Suite 200
Gilbert, AZ 85295

Mailing Address

2200 E Williams Field Rd Suite 200
Gilbert, AZ 85295

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
2170 Gateway Oaks Drive Suite 150n
Sacramento, CA 95833

Principal(s)

Chief Financial Officer
Drew Romney
2200 E Williams Field Rd Suite 200
Gilbert, AZ 85295
Director
Eric Amitoelau
2200 E Williams Field Rd Suite 200
Gilbert, AZ 85295
Chief Executive Officer
Jeff Cross
2200 E Williams Field Rd Suite 200
Gilbert, AZ 85295
Secretary
Whitney Loy
2200 E Williams Field Rd Suite 200
Gilbert, AZ 85295

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/24/2025
Effective Date
Description

Annual Report Due Date
From: 5/31/2025 12:00:00 Am
To: 5/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 4/26/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2025 12:00:00 Am

CRA Changed
From: Csc - Lawyers Incorporating Service 251 Little Falls Drive wilmington, De 19808
To: Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Suite 150n sacramento, CA 95833

Event Type System Amendment - Penalty Certification - SI
Filed Date 6/29/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/27/2020
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 9/24/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images