Forfeited - FTB/SOS
Updated 3/25/2025 9:07:38 PM

Grays Xpress LLC

Grays Xpress LLC is a Limited Liability Company located in Oro Valley, AZ. The company was incorporated on April 29, 2016, under the California Secretary of State’s registration number 201612610120. It is currently listed as an forfeitedftbsos entity.

The principal address of Grays Xpress LLC is 1846 E Innovation Park Dr Ste 100, Oro Valley, AZ 85755 and mailing address is 2097 E Washington St Ste 1-e #209, Colton, CA 92324, where all official business activities and communication are managed.

For legal purposes, Eric Gray serves as the registered agent for the company, located at 2097 E Washington St Ste 1-e #209, Colton, CA 92324, handling all compliance and official matters for company.

Filing information

Company Name Grays Xpress LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201612610120
Date Filed April 29, 2016
Company Age 9 years
State AZ
Status Forfeited - FTB/SOS
Formed In Arizona
Statement of Info Due Date 04/30/2018
Standing
Secretary of State Not Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 08/07/2018

The data on Grays Xpress LLC 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

1846 E Innovation Park Dr Ste 100
Oro Valley, AZ 85755

Mailing Address

2097 E Washington St Ste 1-e #209
Colton, CA 92324

Agent

Individual
Eric Gray
2097 E Washington St Ste 1-e #209
Colton, CA 92324

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 12/3/2018
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 8/7/2018
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 5/9/2018
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/7/2017
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/15/2017
Effective Date
Description
More...

Document Images