Active
Updated 3/25/2025 8:20:20 AM

Jm2 Marketing

Jm2 Marketing is a General Corporation located in Phoenix, AZ. Established on April 3, 2017, this corporation is officially registered under the document number 4011036 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 32209 N 15th Ln, Phoenix, AZ 85085, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed United States Corporation Agents, Inc. as its official registered agent.

Filing information

Company Name Jm2 Marketing
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4011036
Date Filed April 3, 2017
Company Age 8 years
State AZ
Status Active
Formed In California
Statement of Info Due Date 04/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Jm2 Marketing was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

32209 N 15th Ln
Phoenix, AZ 85085

Mailing Address

32209 N 15th Ln
Phoenix, AZ 85085

Agent

1505 Corporation
United States Corporation Agents, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Arielle Devay
500 N Brand Blvd, Glendale, CA

Jesse Camarena
500 N Brand Blvd, Glendale, CA

Sandra Menjivar
500 N Brand Blvd, Glendale, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/17/2025
Effective Date
Description

Principal Address 1
From: 25486 Chrisanta Dr.
To: 32209 N 15th Ln

Principal City
From: Mission Viejo
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 92691
To: 85085

Annual Report Due Date
From: 4/30/2024 12:00:00 Am
To: 4/30/2026 12:00:00 Am

CRA Changed
From: Legalzoom.com, Inc. 954 Villa Street mountain View, CA 94041
To: United States Corporation Agents, Inc. 500 North Brand Boulevard glendale, CA 91203

Event Type Statement of Information
Filed Date 7/30/2023
Effective Date
Description

Annual Report Due Date
From: 4/30/2022 12:00:00 Am
To: 4/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/29/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 4/3/2017
Effective Date
Description

Document Images