Cutting Board Resurfacing, LLC is a Limited Liability Company located in Glendale, AZ. The company was incorporated on June 1, 2015, under the California Secretary of State’s registration number 201515610282. It is currently listed as an terminated entity.
The principal and mailing address of Cutting Board Resurfacing, LLC is 7942 W Bell Rd #487, Glendale, AZ 85308, where all official business activities and communication are managed.
For legal purposes, Andrew Ingwalson serves as the registered agent for the company, located at 527 E Colorado Blvd #a, Monrovia, CA 91016, handling all compliance and official matters for company.
Terminated
Updated 3/27/2025 6:51:42 AM
Cutting Board Resurfacing, LLC
Filing information
Company Name
Cutting Board Resurfacing, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201515610282
Date Filed
June 1, 2015
Company Age
9 years 11 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
11/29/2021
The data on Cutting Board Resurfacing, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.
Contact details
Principal Address
7942 W Bell Rd #487
Glendale, AZ 85308
Glendale, AZ 85308
Mailing Address
7942 W Bell Rd #487
Glendale, AZ 85308
Glendale, AZ 85308
Agent
Individual
Andrew Ingwalson
527 E Colorado Blvd #a
Monrovia, CA 91016
Andrew Ingwalson
527 E Colorado Blvd #a
Monrovia, CA 91016
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Termination
Filed Date
11/29/2021
Effective Date
11/29/2021
Description
Event Type
Statement of Information
Filed Date
4/22/2021
Effective Date
Description
Legacy Comment
From: Legacy Number: 21c15150
To:
Event Type
Legacy Amendment
Filed Date
1/10/2018
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
12/7/2017
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
12/7/2017
Effective Date
Description
More...
Document Images
Termination
11/29/2021
Statement of Information
4/22/2021
Statement of Information
6/25/2015
Initial Filing
6/1/2015
Other companies in Glendale