Terminated
Updated 3/25/2025 3:00:06 PM

Mullen & Sons

Mullen & Sons is a General Corporation located in Glendale, AZ. Established on December 28, 2017, this corporation is officially registered under the document number 4097426 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 5643 W Monte Cristo Ave, Glendale, AZ 85306, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Legalzoom.com, Inc. as its official registered agent.

Filing information

Company Name Mullen & Sons
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4097426
Date Filed December 28, 2017
Company Age 7 years 4 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/24/2022

The data on Mullen & Sons 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

5643 W Monte Cristo Ave
Glendale, AZ 85306

Mailing Address

5643 W Monte Cristo Ave
Glendale, AZ 85306

Agent

1505 Corporation
Legalzoom.com, Inc.

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

Arielle Devay
500 N Brand Blvd, Glendale, Ca

Jesse Camarena
500 N Brand Blvd, Glendale, Ca

Joyce Yi
500 N Brand Blvd, Glendale, Ca

Sandra Menjivar
500 N Brand Blvd, Glendale, Ca

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 10/24/2022
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 10/24/2022 5:00:00 Pm

Event Type Statement of Information
Filed Date 9/8/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gw36367
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2021
Effective Date
Description
Event Type System Amendment - FTB Restore
Filed Date 6/1/2021
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 6/1/2021
Effective Date
Description
More...

Document Images