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

Arizona Generator Technology, Inc.

Arizona Generator Technology, Inc. is a Stock Corporation located in Glendale, AZ. Established on September 14, 2017, this corporation is officially registered under the document number 4064544 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 7901 N 70th Ave, Glendale, AZ 85303, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 330 N Brand Blvd Ste 700, Glendale, CA 91203.

Filing information

Company Name Arizona Generator Technology, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4064544
Date Filed September 14, 2017
Company Age 7 years 10 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business SERVICE, RENTALS, SALES

The data on Arizona Generator Technology, 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

7901 N 70th Ave
Glendale, AZ 85303

Mailing Address

7901 N 70th Ave
Glendale, AZ 85303

Agent

1505 Corporation
C T Corporation System
330 N Brand Blvd Ste 700
Glendale, CA 91203

Principal(s)

Chief Executive Officer
Peggy Piske
20831 N 52nd Ave
Glendale, AZ 85308
Secretary
Peggy Piske
20831 N 52nd Ave
Glendale, AZ 85303
Chief Financial Officer
Peggy Piske
20831 N 52nd Ave
Glendale, AZ 85303

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/25/2024
Effective Date
Description

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 10/23/2023
Effective Date
Description

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2024 12:00:00 Am

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: C T Corporation System 330 N Brand Blvd glendale, CA 91203

Event Type System Amendment - FTB Revivor
Filed Date 11/29/2021
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 6/1/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/24/2018
Effective Date
Description
More...

Document Images