Active
Updated 9/6/2024 1:26:14 PM

Hollister Holistics 1

Hollister Holistics 1 is a General Corporation located in Phoenix, AZ. Established on July 28, 2014, this corporation is officially registered under the document number 3697782 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 9014 N. 23rd Ave, Suite 10, Phoenix, AZ 85021, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Mason Cave as its official registered agent, located at 1802 Shelton Drive#102, Hollister, CA 95023.

Filing information

Company Name Hollister Holistics 1
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3697782
Date Filed July 28, 2014
Company Age 10 years 9 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 07/31/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Hollister Holistics 1 was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 9/6/2024.

Contact details

Principal Address

9014 N. 23rd Ave, Suite 10
Phoenix, AZ 85021

Mailing Address

9014 N. 23rd Ave, Suite 10
Phoenix, AZ 85021

Agent

Individual
Mason Cave
1802 Shelton Drive#102
Hollister, CA 95023

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/6/2023
Effective Date
Description

Principal Address 1
From: 1802 Shelton Drive #102
To: 9014 N. 23rd Ave

Principal Address 2
From:
To: Suite 10

Principal City
From: Hollister
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 95023
To: 85021

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2024 12:00:00 Am

CRA Changed
From: Jacob Cohen 1802 Shelton Drive#102 hollister, CA 95023
To: Mason Cave 1802 Shelton Drive#102 hollister, CA 95023

Event Type Statement of Information
Filed Date 8/30/2022
Effective Date
Description

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Jill Karpe 1802 Shelton Drive#102 hollister, CA 95023
To: Jacob Cohen 1802 Shelton Drive#102 hollister, CA 95023

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/28/2021
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 10/30/2020
Effective Date
Description
Event Type Legacy Amendment
Filed Date 10/29/2020
Effective Date
Description
More...

Document Images