Active
Updated 3/31/2025 12:00:00 AM

Empire Technology Holdings, LLC

Empire Technology Holdings, LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on May 16, 2016, under the California Secretary of State’s registration number 201614410457. It is currently listed as an active entity.

The principal and mailing address of Empire Technology Holdings, LLC is 1725 S. Country Club Dr., Mesa, AZ 85210, where all official business activities and communication are managed.

For legal purposes, Incorp Services, Inc. serves as the registered agent for the company, located at 5716 Corsa Ave Suite 110, Westlake Village, CA 91362, handling all compliance and official matters for company.

Filing information

Company Name Empire Technology Holdings, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201614410457
Date Filed May 16, 2016
Company Age 9 years 2 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business HOLDING COMPANY

The data on Empire Technology Holdings, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

1725 S. Country Club Dr.
Mesa, AZ 85210

Mailing Address

1725 S. Country Club Dr.
Mesa, AZ 85210

Agent

1505 Corporation
Incorp Services, Inc.
5716 Corsa Ave Suite 110
Westlake Village, CA 91362

Principal(s)

Manager
Chris Zaharis
1725 S Country Club Dr
Mesa, AZ 85210
Authorized person for 2 entities. See all →
Manager
Chris Zaharis
1725 S Country Club Dr
Mesa, AZ 85210
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/22/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 5/2/2022
Effective Date
Description

Principal Address 1
From: 1725 S Country Club Dr
To: 1725 S. Country Club Dr.

Annual Report Due Date
From: 5/31/2022 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 5/16/2016
Effective Date
Description

Document Images

No Document Images