Terminated
Updated 3/25/2025 7:17:25 PM

New West Oil Company, L.L.C.

New West Oil Company, L.L.C. is a Limited Liability Company located in Glendale, AZ. The company was incorporated on March 15, 2016, under the California Secretary of State’s registration number 201608110509. It is currently listed as an terminated entity.

The principal address of New West Oil Company, L.L.C. is 4706 W Villa Linda Dr, Glendale, AZ 85310-3027 and mailing address is P.o. Box 12023, Glendale, AZ 85318-2023, where all official business activities and communication are managed.

For legal purposes, Incorp Services, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name New West Oil Company, L.L.C.
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201608110509
Date Filed March 15, 2016
Company Age 9 years 1 month
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 04/08/2024

The data on New West Oil Company, L.L.C. 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

4706 W Villa Linda Dr
Glendale, AZ 85310-3027

Mailing Address

P.o. Box 12023
Glendale, AZ 85318-2023

Agent

1505 Corporation
Incorp Services, Inc.

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

Breanna Ruiz
5716 Corsa Ave Suite 110, Westlake Village, CA

Leesah Marston
5716 Corsa Ave Suite 110, Westlake Village, CA

Steven Pickett
5716 Corsa Ave Suite 110, Westlake Village, CA

Timothy Duncan
5716 Corsa Ave Suite 110, Westlake Village, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 4/8/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 4/8/2024 5:00:00 Pm

Event Type System Amendment - FTB Revivor
Filed Date 3/20/2024
Effective Date
Description

Filing Status
From: Forfeited - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Event Type Statement of Information
Filed Date 3/11/2024
Effective Date
Description

Annual Report Due Date
From: 3/31/2024 12:00:00 Am
To: 3/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 3/9/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22b50774
To:

Event Type System Amendment - FTB Forfeited
Filed Date 9/1/2021
Effective Date
Description
More...

Document Images

No Document Images