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

Hydroloop

Hydroloop is a General Corporation located in Phoenix, AZ. Established on February 23, 2018, this corporation is officially registered under the document number 4122219 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 2817 E. Muirwood Drive, Phoenix, AZ 85048 and mailing address is 16830 Ventura Boulevard, Suite 360, Encino, CA 91436, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed California Corporate Agents, Inc. as its official registered agent, located at 2108 N St Ste C, Sacramento, CA 95816.

Filing information

Company Name Hydroloop
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4122219
Date Filed February 23, 2018
Company Age 7 years 5 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business ENGINEERING/CONSULTING

The data on Hydroloop 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

2817 E. Muirwood Drive
Phoenix, AZ 85048

Mailing Address

16830 Ventura Boulevard, Suite 360
Encino, CA 91436

Agent

1505 Corporation
California Corporate Agents, Inc.
2108 N St Ste C
Sacramento, CA 95816

Principal(s)

Secretary
Derek Joseph Mcvay
2817 E. Muirwood Drive
Phoenix, AZ 85048
Chief Financial Officer
Derek Joseph Mcvay
2817 E. Muirwood Drive
Phoenix, AZ 85048
Director
Derek Joseph Mcvay
2817 E. Muirwood Drive
Phoenix, AZ 85048
Chief Executive Officer
Derek Joseph Mcvay
2817 E. Muirwood Drive
Phoenix, AZ 85048

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 3/2/2022
Effective Date
Description
Event Type Statement of Information
Filed Date 12/13/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: H028738
To:

Event Type System Amendment - FTB Suspended
Filed Date 9/1/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/27/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 7/23/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gh19129
To:

More...

Document Images