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

Gleason Technology Partners Inc.

Gleason Technology Partners Inc. is a Stock Corporation located in Phoenix, AZ. Established on April 9, 2019, this corporation is officially registered under the document number 4264874 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 3835 E. Elm Street, Phoenix, AZ 85018 and mailing address is 3361 Howard St, Skokie, IL 60076, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Registered Agents Inc as its official registered agent, located at 1401 21st Street Suite R, Sacramento, CA 95811.

Filing information

Company Name Gleason Technology Partners Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4264874
Date Filed April 9, 2019
Company Age 6 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 TECHNOLOGY SALES

The data on Gleason Technology Partners Inc. 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

3835 E. Elm Street
Phoenix, AZ 85018

Mailing Address

3361 Howard St
Skokie, IL 60076

Agent

1505 Corporation
Registered Agents Inc
1401 21st Street Suite R
Sacramento, CA 95811

Principal(s)

Chief Financial Officer
Michael Gleason
3835 E Elm Street
Phoenix, AZ 85018
Chief Executive Officer
Michael Gleason
3835 E Elm Street
Phoenix, AZ 85018
Secretary
Michael Gleason
3835 E Elm Street
Phoenix, AZ 85018

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/24/2025
Effective Date
Description

Annual Report Due Date
From: 4/30/2025 12:00:00 Am
To: 4/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 2/15/2024
Effective Date
Description

Annual Report Due Date
From: 4/30/2024 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Principal Address 1
From: 3835 E Elm St
To: 3835 E. Elm Street

Event Type Initial Filing
Filed Date 4/9/2019
Effective Date
Description

Document Images