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

Eco-chic Consignments, Inc.

Eco-chic Consignments, Inc. is a Stock Corporation located in Phoenix, AZ. Established on April 25, 2013, this corporation is officially registered under the document number 3562704 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 4015 N 44th St, Phoenix, AZ 85018, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Richard Reese as its official registered agent, located at 550 West C St Suite 1400, San Diego, CA 92101.

Filing information

Company Name Eco-chic Consignments, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3562704
Date Filed April 25, 2013
Company Age 12 years 3 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business RETAIL CONSIGNMENT SALES

The data on Eco-chic Consignments, Inc. 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

4015 N 44th St
Phoenix, AZ 85018

Mailing Address

4015 N 44th St
Phoenix, AZ 85018

Agent

Individual
Richard Reese
550 West C St Suite 1400
San Diego, CA 92101

Principal(s)

Chief Financial Officer
Phil Wyatt
4015 N 44th St
Phoenix, AZ 85018-5421
Applicant
River Pride Farms
Po Box 1044
Walnut Grove, CA 95690
Chief Executive Officer
T Ann Siner
4015 N 44th St
Phoenix, AZ 85018
Secretary
Tess Loo
4015 N 44th St
Phoenix, AZ 85018

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/23/2024
Effective Date
Description

Annual Report Due Date
From: 4/30/2022 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 4/29/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gs89011
To:

Event Type System Amendment - FTB Forfeited
Filed Date 11/1/2017
Effective Date
Description
Event Type System Amendment - FTB Restore
Filed Date 11/1/2017
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/13/2016
Effective Date
Description
More...

Document Images