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

Kudelski Security, Inc.

Kudelski Security, Inc. is a Stock Corporation located in Phoenix, AZ. Established on January 12, 2017, this corporation is officially registered under the document number 3982026 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 5090 North 40th Street Suite 450, Phoenix, AZ 85018, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent, located at 2170 Gateway Oaks Drive Suite 150n, Sacramento, CA 95833.

Filing information

Company Name Kudelski Security, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3982026
Date Filed January 12, 2017
Company Age 8 years 6 months
State AZ
Status Active
Formed In Minnesota
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Any lawful act or activity

The data on Kudelski Security, 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

5090 North 40th Street Suite 450
Phoenix, AZ 85018

Mailing Address

5090 North 40th Street Suite 450
Phoenix, AZ 85018

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
2170 Gateway Oaks Drive Suite 150n
Sacramento, CA 95833

Principal(s)

Chief Executive Officer
Andre Kudelski
5090 North 40th Street Suite 450
Phoenix, AZ 85018
Authorized person for 3 entities. See all →
Chief Financial Officer
Laurent Kaeslin
5090 North 40th Street Suite 450
Phoenix, AZ 85018
Authorized person for 3 entities. See all →
Secretary
Mark Beariault
5090 North 40th Street Suite 450
Phoenix, AZ 85018
Authorized person for 4 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/16/2025
Effective Date
Description

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 12/15/2023
Effective Date
Description

Principal Address 1
From: 5090 North 40th Street Suite 450
To: 5090 North 40th Street

Principal Address 2
From:
To: Suite 450

CRA Changed
From: Csc - Lawyers Incorporating Service 251 Little Falls Drive wilmington, De 19808
To: Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Suite 150n sacramento, CA 95833

Annual Report Due Date
From: 01/31/2024 12:00:00 Am
To: 01/31/2025 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 5/29/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/27/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/29/2018
Effective Date
Description
More...

Document Images