Terminated
Updated 3/26/2025 8:31:05 AM

Tri Cs, Inc.

Tri Cs, Inc. is a Stock Corporation located in Mesa, AZ. Established on February 11, 2016, this corporation is officially registered under the document number 3875047 with the California Secretary of State. It currently holds an terminated status.

The primary address of the corporation is 1930 S Alma School Rd, Suite D-107, Mesa, AZ 85210 and mailing address is 835 W. Warner Rd, Suite 101-442, Gilbert, AZ 85233, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Tri Cs, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3875047
Date Filed February 11, 2016
Company Age 9 years 2 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/22/2019

The data on Tri Cs, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

1930 S Alma School Rd, Suite D-107
Mesa, AZ 85210

Mailing Address

835 W. Warner Rd, Suite 101-442
Gilbert, AZ 85233

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 11/22/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: D1543028
To:

Event Type Statement of Information
Filed Date 1/21/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: G335444
To:

Event Type Statement of Information
Filed Date 12/14/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: Fs96375
To:

Event Type Amendment
Filed Date 8/29/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: A0802350
To:

Legacy Comment
From: Name Change From: It Convergence Us Br, Inc
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/22/2016
Effective Date
Description
More...

Document Images

No Document Images