Terminated
Updated 3/25/2025 2:03:36 PM

Caffrey Corporation

Caffrey Corporation is a Stock Corporation located in Mesa, AZ. Established on November 27, 2017, this corporation is officially registered under the document number 4086467 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 1930 N. Arboleda, Suite 217, Mesa, AZ 85213, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed No Agent as its official registered agent, located at Agent Resigned Or Invalid, .

Filing information

Company Name Caffrey Corporation
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4086467
Date Filed November 27, 2017
Company Age 7 years 5 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Not Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/01/2023

The data on Caffrey Corporation 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

1930 N. Arboleda, Suite 217
Mesa, AZ 85213

Mailing Address

1930 N. Arboleda, Suite 217
Mesa, AZ 85213

Agent

Individual
No Agent
Agent Resigned Or Invalid

Events

Event Type
Filed Date
Effective Date
Description
Event Type Agent Resignation
Filed Date 3/13/2024
Effective Date
Description

Standing – Agent
From: Good
To: Not Good

CRA Changed
From: A And A Companies, Inc. 633 W 5th St 28th Fl los Angeles, CA 90071
To: No Agent agent Resigned Or Invalid ,

Event Type Termination
Filed Date 9/1/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 9/1/2023 5:00:00 Pm

Event Type Statement of Information
Filed Date 9/12/2022
Effective Date
Description

Principal Address 1
From: 1930 N. Arboleda, Suite 117
To: 1930 N. Arboleda

Annual Report Due Date
From: 11/30/2022 12:00:00 Am
To: 11/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

Principal Address 2
From:
To: Suite 217

CRA Changed
From: Registered Agent Solutions, Inc. 720 14th Street sacramento, CA 95814
To: A And A Companies, Inc. 633 W 5th St 28th Fl los Angeles, CA 90071

Event Type Statement of Information
Filed Date 10/8/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gx33429
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/26/2018
Effective Date
Description
More...

Document Images