Terminated
Updated 3/25/2025 12:36:59 AM

Catalyst Consulting Services, LLC

Catalyst Consulting Services, LLC is a Limited Liability Company located in Glendale, AZ. The company was incorporated on June 13, 2017, under the California Secretary of State’s registration number 201717110386. It is currently listed as an terminated entity.

The principal and mailing address of Catalyst Consulting Services, LLC is 5475 W. Melinda Lane, Glendale, AZ 85308, 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 Catalyst Consulting Services, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201717110386
Date Filed June 13, 2017
Company Age 7 years 10 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/09/2018

The data on Catalyst Consulting Services, LLC 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

5475 W. Melinda Lane
Glendale, AZ 85308

Mailing Address

5475 W. Melinda Lane
Glendale, AZ 85308

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 Termination
Filed Date 4/9/2018
Effective Date 4/9/2018
Description
Event Type Statement of Information
Filed Date 7/25/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: 17a24569
To:

Event Type Initial Filing
Filed Date 6/13/2017
Effective Date
Description

Document Images

No Document Images