Active
Updated 7/15/2025 12:00:00 AM

Amtex Acquisition Corp.

Amtex Acquisition Corp. is a Stock Corporation located in Phoenix, AZ. Established on March 17, 2020, this corporation is officially registered under the document number 4579383 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 5301 W. Madison St., Phoenix, AZ 85043, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed National Registered Agents, Inc. as its official registered agent, located at 330 N Brand Blvd Ste 700, Glendale, CA 91203.

Filing information

Company Name Amtex Acquisition Corp.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4579383
Date Filed March 17, 2020
Company Age 5 years 4 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 any lawful act or activity

The data on Amtex Acquisition Corp. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

5301 W. Madison St.
Phoenix, AZ 85043

Mailing Address

5301 W. Madison St.
Phoenix, AZ 85043

Agent

1505 Corporation
National Registered Agents, Inc.
330 N Brand Blvd Ste 700
Glendale, CA 91203

Principal(s)

Chief Financial Officer
Robert Lahmann
5301 W. Madison St.
Phoenix, AZ 85043
Authorized person for 7 entities. See all →
Chief Executive Officer
Ron Procunier
5301 W. Madison St.
Phoenix, AZ 85043
Authorized person for 5 entities. See all →
Secretary
Steven Kalter
8 Sound Shore Dr Ste 303
Greenwich, CT 06830
Authorized person for 4 entities. See all →
Other
Steven Raich
8 Sound Shore Dr Ste 303
Greenwich, CT 06830
Authorized person for 4 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/27/2025
Effective Date
Description

Annual Report Due Date
From: 3/31/2025 12:00:00 Am
To: 3/31/2026 12:00:00 Am

Event Type System Amendment - FTB Revivor
Filed Date 10/8/2024
Effective Date
Description

Filing Status
From: Forfeited - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Event Type System Amendment - FTB Forfeited
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Active
To: Forfeited - Ftb

FTB - Standing
From: 3
To: 4

Event Type Statement of Information
Filed Date 2/14/2024
Effective Date
Description

Annual Report Due Date
From: 3/31/2024 12:00:00 Am
To: 3/31/2025 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 6/29/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images